(CH01) On 2023/09/22 director's details were changed
filed on: 22nd, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/08/30 director's details were changed
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2023/06/06
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/06/06. New Address: Unit F4 Bluegate Park Hubert Road Brentwood Essex CM14 4JE. Previous address: 137-139 Commercial Road London E1 1PX United Kingdom
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/03/22
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/03/22
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/03/22
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/03/22
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2017/03/22
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2016/04/06
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2016/04/06
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/03/22
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 8th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018/03/22
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 16th, October 2017
| accounts
|
Free Download
(7 pages)
|
(SH01) 110.00 GBP is the capital in company's statement on 2016/06/30
filed on: 8th, September 2017
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017/09/08
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/09/08
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2017/07/21 - the day director's appointment was terminated
filed on: 8th, September 2017
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/22
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2016/12/31
filed on: 11th, April 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, March 2016
| incorporation
|
Free Download
(9 pages)
|