(AA) Small company accounts for the period up to Saturday 31st December 2022
filed on: 25th, April 2024
| accounts
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 8th April 2022
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st August 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 204, Mirror Works Marshgate Lane London E15 2NH. Change occurred on Monday 17th April 2023. Company's previous address: Unit 13-14 Thames Industrial Park Building 13, Princess Margaret Road East Tilbury RM18 8RH England.
filed on: 17th, April 2023
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: Monday 17th April 2023) of a secretary
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 204, Mirror Works, 12 Marshgate Lane London E15 2NH. Change occurred on Monday 17th April 2023. Company's previous address: Unit 204, Mirror Works Marshgate Lane London E15 2NH United Kingdom.
filed on: 17th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Friday 31st December 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Monday 1st August 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to Thursday 31st December 2020
filed on: 22nd, October 2021
| accounts
|
Free Download
(20 pages)
|
(CH01) On Tuesday 14th September 2021 director's details were changed
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st August 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 13-14 Thames Industrial Park Building 13, Princess Margaret Road East Tilbury RM18 8RH. Change occurred on Thursday 30th September 2021. Company's previous address: Unit 13-14, Thames Industrial Park Princess Margaret Road East Tilbury Tilbury RM18 8RH England.
filed on: 30th, September 2021
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 4th August 2021 director's details were changed
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st August 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st December 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(18 pages)
|
(AA01) Accounting period ending changed to Saturday 31st August 2019 (was Tuesday 31st December 2019).
filed on: 1st, May 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 20th January 2020
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 13-14, Thames Industrial Park Princess Margaret Road East Tilbury Tilbury RM18 8RH. Change occurred on Monday 6th January 2020. Company's previous address: 3rd Floor 11-12, St James's Square London SW1Y 4LB United Kingdom.
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 1st August 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thursday 2nd August 2018
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 19th September 2019
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 5th August 2019
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, August 2018
| incorporation
|
Free Download
(27 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 2nd August 2018
capital
|
|