(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, March 2024
| gazette
|
Free Download
|
(TM01) Director's appointment was terminated on Wednesday 6th March 2024
filed on: 19th, March 2024
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 6 Rippleside Commercial Estate Renwick Road Barking Essex IG11 0SB. Change occurred on Tuesday 19th March 2024. Company's previous address: Unit 76 Thames Industrial Park Princess Margaret Road Tilbury RM18 8RH.
filed on: 19th, March 2024
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 6th March 2024.
filed on: 11th, March 2024
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2023
| gazette
|
Free Download
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 76 Thames Industrial Park Princess Margaret Road Tilbury RM18 8RH. Change occurred on Friday 29th July 2022. Company's previous address: Unit 76 Princess Margaret Road East Tilbury Tilbury RM18 8RH England.
filed on: 29th, July 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 76 Princess Margaret Road East Tilbury Tilbury RM18 8RH. Change occurred on Friday 29th July 2022. Company's previous address: C/O Sam Accountants Ltd 55 Station Road North Harrow HA2 7SR.
filed on: 29th, July 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wednesday 4th August 2021 director's details were changed
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Sam Accountants Ltd 55 Station Road North Harrow HA2 7SR. Change occurred on Wednesday 4th August 2021. Company's previous address: C/O Sam Accountants Ltd Station Road North Harrow HA2 7SR.
filed on: 4th, August 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Sam Accountants Ltd Station Road North Harrow HA2 7SR. Change occurred on Wednesday 4th August 2021. Company's previous address: C/O Sam Accountants Ltd 46 Station Road North Harrow Middlesex HA2 7SE.
filed on: 4th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Friday 27th December 2019 to Thursday 26th December 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Sam Accountants Ltd 46 Station Road North Harrow Middlesex HA2 7SE. Change occurred on Monday 9th November 2020. Company's previous address: 46 Station Road North Harrow Harrow HA2 7SE England.
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 11th February 2020 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 46 Station Road North Harrow Harrow HA2 7SE. Change occurred on Tuesday 11th February 2020. Company's previous address: 411-413 Katherine Road Eastham London E7 8LT England.
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Friday 28th December 2018 to Thursday 27th December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th December 2017
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Friday 29th December 2017 to Thursday 28th December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 411-413 Katherine Road Eastham London E7 8LT. Change occurred on Thursday 13th September 2018. Company's previous address: Unit 4010 Chequers Lane Dagenham Essex RM9 6PR England.
filed on: 13th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 29th December 2016
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Thursday 29th December 2016, originally was Friday 30th December 2016.
filed on: 29th, December 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Saturday 31st December 2016 to Friday 30th December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 4010 Chequers Lane Dagenham Essex RM9 6PR. Change occurred on Thursday 19th May 2016. Company's previous address: 511 Brunel House 4 Chancellor Way Dagenham Essex RM8 2GQ England.
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 19th May 2016 director's details were changed
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 28th December 2015
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 511 Brunel House 4 Chancellor Way Dagenham Essex RM8 2GQ. Change occurred on Tuesday 13th October 2015. Company's previous address: Unit 37 Whalebone Lane South Dagenham Essex RM8 1AH.
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 28th December 2014
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 20th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tuesday 12th August 2014 director's details were changed
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 37 Whalebone Lane South Dagenham Essex RM8 1AH. Change occurred on Tuesday 12th August 2014. Company's previous address: 2 Highgrove Road Dagenham Essex RM8 2ER.
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 3rd July 2014 from 37 Briar Way West Drayton Middlesex UB7 9AS
filed on: 3rd, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 28th December 2013
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 3rd July 2014
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, April 2014
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 28th December 2012
filed on: 11th, July 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 11th July 2013
filed on: 11th, July 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 11th July 2013 from 37 Briar Way West Drayton Middlesex UB7 9AS United Kingdom
filed on: 11th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 11th, July 2013
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, April 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 23rd March 2012 from 32 Broad Street Guildford Surrey GU3 3BG United Kingdom
filed on: 23rd, March 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, December 2011
| incorporation
|
Free Download
(22 pages)
|