(AD01) New registered office address Central Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA. Change occurred on May 6, 2023. Company's previous address: 377 Barking Road London E13 8AL England.
filed on: 6th, May 2023
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AP01) On December 5, 2022 new director was appointed.
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on December 6, 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 6, 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 26, 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 26, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 377 Barking Road London E13 8AL. Change occurred on May 7, 2020. Company's previous address: Shah House 6a Tweed Green Romford Essex RM1 4BG England.
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
(CH01) On March 14, 2020 director's details were changed
filed on: 26th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On March 14, 2020 secretary's details were changed
filed on: 26th, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Shah House 6a Tweed Green Romford Essex RM1 4BG. Change occurred on February 26, 2020. Company's previous address: 9 Lancaster Avenue 9 Lancaster Avenue Barking Essex IG11 7RB England.
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 26, 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) Appointment (date: May 8, 2019) of a secretary
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, March 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on March 7, 2019: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|