(CS01) Confirmation statement with no updates 2023-06-05
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 28th, March 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-06-05
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 20th, December 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-06-05
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-06-05
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 9th, June 2020
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-06-05
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 726 Green Lane Dagenham Essex RM8 1YX England to 726 Green Lane Dagenham RM8 1YX on 2019-06-04
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-06-04
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 3rd, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-04-09
filed on: 26th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019-04-18
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-04-18
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-04-09
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 443 Valance Avenue Valence Avenue Dagenham RM8 3RB United Kingdom to 726 Green Lane Dagenham Essex RM8 1YX on 2017-07-25
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-07-20
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2017-07-20
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-07-20
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, March 2017
| incorporation
|
Free Download
(11 pages)
|