(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 113 Tollgate Road London E6 5JY England on Thu, 3rd Feb 2022 to 11 Rodyard Way Coventry CV1 2UD
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 27th Sep 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 249a Deansbrook Road Edgware HA8 9BX England on Tue, 27th Jul 2021 to 113 Tollgate Road London E6 5JY
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Sep 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 27th Sep 2019
filed on: 28th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Sep 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Jun 2018
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 15 Mowlem Trading Estate, Leeside Road London N17 0QJ England on Fri, 1st Jun 2018 to 249a Deansbrook Road Edgware HA8 9BX
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Jun 2018 director's details were changed
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 22nd Nov 2017
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 27th Sep 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 28th Sep 2016
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 228 Watling Avenue Edgware HA8 0NJ United Kingdom on Thu, 24th Nov 2016 to Unit 15 Mowlem Trading Estate, Leeside Road London N17 0QJ
filed on: 24th, November 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, September 2016
| incorporation
|
Free Download
(8 pages)
|