(AD01) Address change date: Tue, 10th Jan 2023. New Address: 173 Green Street London E7 8JE. Previous address: 220 Green Street Forest Gate London England E7 8LL United Kingdom
filed on: 10th, January 2023
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 21st Oct 2021. New Address: 220 Green Street Forest Gate London England E7 8LL. Previous address: 150B Green Street Forest Gate London E7 8JQ England
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 12th May 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 12th May 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Wed, 12th May 2021 - the day director's appointment was terminated
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 4th, May 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(AP01) On Thu, 15th Apr 2021 new director was appointed.
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 26th Apr 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 24th Apr 2021. New Address: 150B Green Street Forest Gate London E7 8JQ. Previous address: 180 Green Street London E7 8JT United Kingdom
filed on: 24th, April 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 10th Apr 2021
filed on: 24th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Sat, 10th Apr 2021 - the day director's appointment was terminated
filed on: 24th, April 2021
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 1st Mar 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 28th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Sun, 1st Mar 2020 new director was appointed.
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 21st May 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 21st May 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 21st May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Sun, 1st Mar 2020 new director was appointed.
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 1st Mar 2020 - the day director's appointment was terminated
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 2nd Oct 2019
filed on: 5th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Oct 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2017
| incorporation
|
Free Download
(10 pages)
|