(AD01) New registered office address 1 Kings Avenue Winchmore Hill London N21 3NA. Change occurred on November 4, 2021. Company's previous address: 2 Berther Road Hornchurch RM11 3HS.
filed on: 4th, November 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 7, 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RT01) Administrative restoration application
filed on: 6th, September 2021
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 9, 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 9, 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, April 2020
| mortgage
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, December 2019
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 25, 2019
filed on: 27th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 9, 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092424470003, created on July 27, 2018
filed on: 16th, August 2018
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates August 9, 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 10, 2017
filed on: 29th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 10, 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092424470002, created on April 8, 2016
filed on: 13th, April 2016
| mortgage
|
Free Download
|
(AA01) Extension of current accouting period to January 31, 2016
filed on: 25th, January 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 092424470001, created on November 30, 2015
filed on: 30th, November 2015
| mortgage
|
Free Download
(42 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 10, 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 10, 2015: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On February 3, 2015 new director was appointed.
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, September 2014
| incorporation
|
Free Download
(36 pages)
|