(CS01) Confirmation statement with no updates Tue, 29th Aug 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Aug 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Aug 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 14th Jan 2020
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 29th Aug 2020
filed on: 6th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Jun 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 29th Aug 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 29th Aug 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 29th Aug 2019 new director was appointed.
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Aug 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 1st May 2018
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Jun 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Tue, 1st May 2018
filed on: 22nd, June 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 1st May 2018
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 1st May 2018
filed on: 22nd, June 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 1st May 2018
filed on: 22nd, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Addison Gardens Grays RM17 5QU England on Fri, 22nd Jun 2018 to 35 Blackbirds Way St. Mellons Cardiff CF3 5RE
filed on: 22nd, June 2018
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 1st May 2018 new director was appointed.
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
(CH01) On Sun, 18th Feb 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 98 Millhaven Close Romford RM6 4PN United Kingdom on Mon, 26th Feb 2018 to 7 Addison Gardens Grays RM17 5QU
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 29th Nov 2017
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Sun, 18th Feb 2018 secretary's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, February 2018
| gazette
|
Free Download
(1 page)
|
(CH03) On Tue, 13th Dec 2016 secretary's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 13th Dec 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, November 2016
| incorporation
|
Free Download
(31 pages)
|