(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, September 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Jul 2022
filed on: 31st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sun, 31st Jul 2022. New Address: 9 Nelson Road Rainham Essex RM13 8AU. Previous address: 8 Kareena Close Hornchurch RM12 6BF England
filed on: 31st, July 2022
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 30th Jul 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Jul 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Jul 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Sun, 31st Mar 2019. New Address: 8 Kareena Close Hornchurch RM12 6BF. Previous address: 5 Ferguson Court Romford RM2 6RJ England
filed on: 31st, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Sat, 16th Feb 2019. New Address: 5 Ferguson Court Romford RM2 6RJ. Previous address: 14 Barleyfield Walk Higher Wood Street Middleton Manchester United Kingdom M24 5SG England
filed on: 16th, February 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 14th Aug 2018. New Address: 14 Barleyfield Walk Higher Wood Street Middleton Manchester United Kingdom M24 5SG. Previous address: 5 Ferguson Court Romford Essex RM2 6RJ England
filed on: 14th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 30th Jul 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 30th Jul 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 30th Jul 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 10th Nov 2016. New Address: 5 Ferguson Court Romford Essex RM2 6RJ. Previous address: 28 Lower Hillgate Stockport Lancashire SK1 1JE
filed on: 10th, November 2016
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 30th Jul 2015 with full list of members
filed on: 18th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 18th Sep 2015: 10.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 30th, July 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 30th Jul 2014: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|