(CS01) Confirmation statement with no updates Mon, 14th Aug 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Aug 2022
filed on: 10th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 14th Aug 2021
filed on: 14th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Aug 2021
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 13th Aug 2021 director's details were changed
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 377 Barking Road London E13 8AL England on Tue, 10th Nov 2020 to Mehmuda House 212C Romford Road London E7 9HY
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 1st Sep 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 377 Barking Road London E13 8AL England on Thu, 16th Apr 2020 to 377 Barking Road London E13 8AL
filed on: 16th, April 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Mehmuda House 212C Romford Road London E7 9HY England on Thu, 16th Apr 2020 to 377 Barking Road London E13 8AL
filed on: 16th, April 2020
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 17th Mar 2020
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 17th Mar 2020
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 17th Mar 2020
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 15th Mar 2020
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 11th Mar 2020 new director was appointed.
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 6th, March 2020
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Sep 2019
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Sat, 1st Sep 2018
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 212 C Romford Road London E7 9HY on Wed, 26th Sep 2018 to Mehmuda House 212C Romford Road London E7 9HY
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 1st Sep 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) On Sun, 25th Mar 2018 new director was appointed.
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Sep 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Sep 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th May 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 22nd Jul 2015: 1.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jul 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 13th Jul 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 13th Jul 2013
filed on: 6th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 6th Sep 2013: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 13th, July 2012
| incorporation
|
Free Download
(25 pages)
|