(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 7th, December 2023
| dissolution
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, November 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 1, 2022
filed on: 6th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 12, 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 12, 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, February 2020
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 41 Kent Avenue Leigh-on-Sea SS9 3HE. Change occurred on February 25, 2020. Company's previous address: 4 Abbey Close Romford RM1 2QN England.
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 12, 2019
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 1, 2020 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 12, 2018
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 8th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On January 18, 2018 new director was appointed.
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 12, 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 4 Abbey Close Romford RM1 2QN. Change occurred on November 20, 2017. Company's previous address: 31 Wainfleet Avenue Romford RM5 3BX United Kingdom.
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, October 2016
| incorporation
|
Free Download
(10 pages)
|