(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, July 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 30th June 2021
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 30th June 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 30th June 2021
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st October 2020.
filed on: 19th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 1st October 2020
filed on: 19th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 30th June 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 5th July 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Friday 25th September 2020
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 25th September 2020.
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 25th September 2020
filed on: 28th, September 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 25th September 2020
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 68 Nursery Road Walsall WS3 2DU. Change occurred on Sunday 27th September 2020. Company's previous address: 4 Mercury Court Victoria Road Romford RM1 2AB England.
filed on: 27th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 19th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 5th July 2019
filed on: 14th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 5th February 2019
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 5th July 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Monday 15th January 2018.
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Victoria Road Mercury Court Romford RM1 2AB. Change occurred on Thursday 23rd November 2017. Company's previous address: 52 Brocket Way Chigwell IG7 4ES England.
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 4 Mercury Court Victoria Road Romford RM1 2AB. Change occurred on Thursday 23rd November 2017. Company's previous address: 4 Victoria Road Mercury Court Romford RM1 2AB England.
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 5th July 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 52 Brocket Way Chigwell IG7 4ES. Change occurred on Wednesday 23rd November 2016. Company's previous address: 12 Merrivale Avenue Ilford Essex IG4 5PQ United Kingdom.
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 5th July 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 6th, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 6th July 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|