(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 18th, October 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 1st Feb 2023
filed on: 5th, June 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 1st Feb 2023
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 14th Sep 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 14th Sep 2021
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 14th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from PO Box Pobox 101 22 Askew Farm Lane Grays RM17 5XR England on Mon, 21st Feb 2022 to Po Box101 St. Johns Road Chadwell St. Mary Grays RM16 4AT
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Jan 2021 new director was appointed.
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 1st Jan 2022
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 1st Jan 2021
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from PO Box PO Box 100 Po Ballards Road Dagenham RM10 9AB England on Tue, 15th Feb 2022 to PO Box Pobox 101 22 Askew Farm Lane Grays RM17 5XR
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 5th Feb 2022
filed on: 6th, February 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 5th Feb 2022
filed on: 6th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Official Fraud Officeoffice Official Fraud Officeoffice Birmingham B2 2HB England on Sun, 6th Feb 2022 to PO Box PO Box 100 Po Ballards Road Dagenham RM10 9AB
filed on: 6th, February 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 14th Jan 2022
filed on: 28th, January 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 14th Jan 2022
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Fri, 14th Jan 2022 new director was appointed.
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 14th Jan 2022
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 39 Bruce Avenue Hornchurch RM12 4JF England on Fri, 28th Jan 2022 to Official Fraud Officeoffice Official Fraud Officeoffice Birmingham B2 2HB
filed on: 28th, January 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 14th Jan 2022
filed on: 28th, January 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Room101Pcstein, 116 Ballards Lane London N3 2DN England on Tue, 11th Jan 2022 to 39 Bruce Avenue Hornchurch RM12 4JF
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 1st Jun 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 10th Jun 2021 new director was appointed.
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 25th May 2021
filed on: 7th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 27th Apr 2021 new director was appointed.
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2021
| gazette
|
Free Download
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 13th, January 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 29 East End Road East End Road London N3 2TA England on Mon, 30th Nov 2020 to Room101Pcstein, 116 Ballards Lane London N3 2DN
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on Mon, 5th Oct 2020 to 29 East End Road East End Road London N3 2TA
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 14th Sep 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Thu, 10th Sep 2020 new director was appointed.
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 10th Sep 2020
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 10th Sep 2020
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 10th Sep 2020
filed on: 10th, September 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 21st Aug 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 21st Aug 2020
filed on: 23rd, August 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 20th May 2020 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 20th May 2020 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 8th Mar 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 13th Mar 2020
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 13th Mar 2020: 2.00 GBP
filed on: 13th, March 2020
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from PO Box C/Opcstein 11, Mulletsfield Cromer Street London WC1H 8LJ United Kingdom on Fri, 13th Mar 2020 to 20-22 Wenlock Road London N1 7GU
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 13th Mar 2020
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 12th Nov 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 25th Oct 2019
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 2nd Feb 2019 new director was appointed.
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 15th Mar 2019 new director was appointed.
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sat, 2nd Feb 2019
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Mar 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 1st Feb 2019 new director was appointed.
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Feb 2019
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, November 2018
| incorporation
|
Free Download
(10 pages)
|