(CS01) Confirmation statement with updates 2022-11-03
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 19th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021-11-03
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2021-10-19
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-10-19
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-10-19
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021-10-19
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 231a Grange Road London E13 0HF. Change occurred on 2021-11-03. Company's previous address: Suite Am 173 390-392 High Road Ilford IG1 1BF England.
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 17th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-03-19
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite Am 173 390-392 High Road Ilford IG1 1BF. Change occurred on 2021-04-18. Company's previous address: 5 st. Mary's Avenue London N3 1SN England.
filed on: 18th, April 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-08-01
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-09-01
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-09-01
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-09-01
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-09-01
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-09-01
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-06-01
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-07-01
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-06-29
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-06-26
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 st. Mary's Avenue London N3 1SN. Change occurred on 2020-06-17. Company's previous address: 31 River Road Barking IG11 0DA England.
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 10th, June 2020
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2020-03-06
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-03-06
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-03-06
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-03-06
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-03-19
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-11-22
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-06-20
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 31 River Road Barking IG11 0DA. Change occurred on 2019-07-02. Company's previous address: 98 Courtland Avenue Ilford Essex IG1 3DP England.
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-06-20
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-02-01
filed on: 1st, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-01-07
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-11-22
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2018-11-20
filed on: 20th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-11-20
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-11-20
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-11-20
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, September 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2018-09-11: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|