(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 26th November 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 26th November 2020
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th November 2019
filed on: 5th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Monday 31st December 2018 to Friday 30th November 2018
filed on: 13th, August 2019
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 10th October 2018.
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 10th October 2018
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 26th November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 10th October 2018
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 10th October 2018
filed on: 26th, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 22 Globe Road Hornchurch Essex RM11 1BS England to Unit G8 & 8a Chadwell Heath Industrial Estate Kemp Road Dagenham RM8 1SL on Wednesday 15th August 2018
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, December 2017
| incorporation
|
Free Download
|