(CS01) Confirmation statement with no updates Thu, 17th Aug 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Aug 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 27th Aug 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, December 2020
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 30th Sep 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 30th Sep 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Sep 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Aug 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 20th Dec 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Sep 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 22nd Nov 2017. New Address: Unit 7 Pollyte Works Wantz Road Dagenham RM10 8PS. Previous address: 13 Otley Drive Ilford IG2 6SL England
filed on: 22nd, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 7th Nov 2017. New Address: 13 Otley Drive Ilford IG2 6SL. Previous address: 302 Stradbroke Grove Ilford Essex IG5 0DE
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 30th Sep 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on Thu, 28th Jul 2016
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 30th Sep 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 2nd Oct 2015: 1.00 GBP
capital
|
|
(TM01) Wed, 8th Oct 2014 - the day director's appointment was terminated
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 8th Oct 2014 - the day director's appointment was terminated
filed on: 8th, October 2014
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 8th Oct 2014 - the day director's appointment was terminated
filed on: 8th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 8th Oct 2014 new director was appointed.
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, September 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Tue, 30th Sep 2014: 1.00 GBP
capital
|
|