(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(15 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 6th, August 2022
| dissolution
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 27th, July 2022
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Fri, 26th Nov 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2 Courage Close Hornchurch RM11 2BJ England on Thu, 5th Aug 2021 to 74 Norman Road Hornchurch RM11 1NB
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 5th Aug 2021
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 5th Aug 2021 director's details were changed
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Jan 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Jan 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 26th, October 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On Thu, 12th Sep 2019 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 12th Sep 2019
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 64 Jutsums Lane Romford RM7 9HJ England on Thu, 12th Sep 2019 to 2 Courage Close Hornchurch RM11 2BJ
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 33 Knightsbridge Gardens Romford RM7 9AD United Kingdom on Mon, 2nd Sep 2019 to 64 Jutsums Lane Romford RM7 9HJ
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 2nd Sep 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) Capital declared on Thu, 7th Jun 2018: 1.00 GBP
capital
|
|