(CH01) On February 25, 2024 director's details were changed
filed on: 25th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 56 Longbridge Road Suite 3, Stewart House Barking IG11 8RW United Kingdom to 56 Longbridge Road Suite 12, Stewart House Barking IG11 8RT on February 25, 2024
filed on: 25th, February 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 23, 2024
filed on: 25th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 4, 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 24, 2023
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 24, 2023
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 24, 2023
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 4, 2022
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 10, 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 10, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 10, 2020
filed on: 4th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 4, 2020
filed on: 4th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 56 Longbridge Road Stewart House, Suite 2 Barking Essex IG11 8RW United Kingdom to 56 Longbridge Road Suite 3, Stewart House Barking IG11 8RW on April 4, 2020
filed on: 4th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On June 1, 2019 director's details were changed
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 1, 2019
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 1, 2019
filed on: 30th, July 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 1, 2019
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 10, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 10, 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 14, 2017
filed on: 14th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 14th, October 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) On July 17, 2017 new director was appointed.
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 56 Longbridge Road Suit 2, Stewart House Barking Essex IG11 8RW England to 56 Longbridge Road Stewart House, Suite 2 Barking Essex IG11 8RW on February 28, 2017
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 28, 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 4, 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 403 B Trocoll House Wakering Road Barking Essex IG11 8PD England to 56 Longbridge Road Suit 2, Stewart House Barking Essex IG11 8RW on June 17, 2016
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, February 2016
| incorporation
|
Free Download
(7 pages)
|