(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-09-23
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 98 Wellesley Road Ilford IG1 4JZ England to 18 Craven Gardens Ilford IG6 1PF on 2021-10-11
filed on: 11th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 9th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-09-23
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-06-12
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 18th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20 Fairfield Road Ilford IG1 2JL England to 98 Wellesley Road Ilford IG1 4JZ on 2019-12-05
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-06-12
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-06-21
filed on: 21st, June 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(PSC01) Notification of a person with significant control 2019-06-01
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2018-06-30
filed on: 11th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 128 Henniker Gardens London E6 3HS England to 20 Fairfield Road Ilford IG1 2JL on 2019-02-27
filed on: 27th, February 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 225 Alder Street Huddersfield HD2 1AX England to 128 Henniker Gardens London E6 3HS on 2019-01-02
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-04-01
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-04-01
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-04-01
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-06-12
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2017-06-30
filed on: 21st, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-12
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2016-06-30
filed on: 28th, March 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, September 2016
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-05-01
filed on: 8th, September 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-06-12 with full list of members
filed on: 8th, September 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, June 2015
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|