(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 16, 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 28th, November 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(AP01) On August 15, 2022 new director was appointed.
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 6 Conqueror Court Spilsby Road Harold Hill Romford RM3 8SB England to Flat - 1004 5 Barking Wharf Square Barking Essex IG11 7HZ on October 31, 2022
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 16, 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control August 15, 2022
filed on: 31st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 15, 2022
filed on: 31st, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 15, 2022
filed on: 31st, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 1, 2022
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 1, 2022
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates July 16, 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Incorporate Online Ltd Suite 3 Second Floor, 760 Eastern Avenue Newbury Park IG2 7HU United Kingdom to Unit 6 Conqueror Court Spilsby Road Harold Hill Romford RM3 8SB on March 10, 2021
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 16, 2020
filed on: 23rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates July 16, 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 1, 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(17 pages)
|
(MR01) Registration of charge 074319660001, created on January 24, 2018
filed on: 25th, January 2018
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates November 1, 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 20th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Incorporate Online Ltd Suite 3, 4 Town Quay Wharf Abbey Road Barking London IG11 7BZ to C/O Incorporate Online Ltd Suite 3 Second Floor, 760 Eastern Avenue Newbury Park IG2 7HU on March 29, 2017
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 8, 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On October 4, 2016 new director was appointed.
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 8, 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 8, 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 15th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 8, 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 8, 2012 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 8th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 8, 2011 with full list of members
filed on: 23rd, November 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, November 2010
| incorporation
|
Free Download
(21 pages)
|