(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(AP01) On January 6, 2019 new director was appointed.
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 4, 2019
filed on: 23rd, June 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 4, 2019
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 6, 2019
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 31, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control March 4, 2019
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On March 4, 2019 new director was appointed.
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 4, 2019
filed on: 3rd, December 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 4, 2019
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 23 Shelley Avenue Hornchurch RM12 4BT. Change occurred on December 3, 2020. Company's previous address: 4a Penrith Crescent Rainham RM13 7QB England.
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
(AP01) On March 3, 2019 new director was appointed.
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 4, 2019
filed on: 19th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 31, 2020
filed on: 19th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 4, 2019
filed on: 19th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 4a Penrith Crescent Rainham RM13 7QB. Change occurred on July 19, 2020. Company's previous address: Unit 2 Celtic Farm Road Rainham RM13 9GP England.
filed on: 19th, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 4, 2019
filed on: 19th, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 31, 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control February 14, 2019
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 31, 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on May 15, 2018
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On May 16, 2018 new director was appointed.
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 10, 2018
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 10, 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On January 10, 2018 new director was appointed.
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 9, 2018
filed on: 9th, January 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 24, 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 2 Celtic Farm Road Rainham RM13 9GP. Change occurred on February 2, 2017. Company's previous address: 67 Pittmans Field Harlow Essex CM20 3LG United Kingdom.
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2016
| incorporation
|
Free Download
(7 pages)
|