(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 35 Dorothy Gardens Dagenham RM8 2HR. Change occurred on Tuesday 5th October 2021. Company's previous address: 139 Kingston Road,4 Coleridge Court Leatherhead KT22 7NT England.
filed on: 5th, October 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 23rd March 2021.
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 35 Dorothy Gardens Dagenham RM8 2HR. Change occurred on Wednesday 25th August 2021. Company's previous address: 139 Kingston Road 4 Coleridge Court Leatherhead KT22 7NT England.
filed on: 25th, August 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 23rd March 2021
filed on: 25th, August 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 23rd March 2021
filed on: 25th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th August 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 23rd March 2021
filed on: 25th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 139 Kingston Road,4 Coleridge Court Leatherhead KT22 7NT. Change occurred on Wednesday 25th August 2021. Company's previous address: 35 Dorothy Gardens Dagenham RM8 2HR England.
filed on: 25th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 15th July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 139 Kingston Road 4 Coleridge Court Leatherhead KT22 7NT. Change occurred on Thursday 15th July 2021. Company's previous address: 35 Dorothy Gardens Dagenham RM8 2HR England.
filed on: 15th, July 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 22nd March 2021
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 22nd March 2021
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Monday 22nd March 2021 director's details were changed
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 3rd February 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 22nd March 2021
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 22nd March 2021.
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 22nd March 2021
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 3rd February 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 13th January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 22nd January 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Monday 30th September 2019.
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 30th September 2019
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 27th August 2019
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 35 Dorothy Gardens Dagenham RM8 2HR. Change occurred on Thursday 29th August 2019. Company's previous address: 109 Shepherds Close Romford RM6 5AJ England.
filed on: 29th, August 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 27th August 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 27th August 2019
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st July 2019.
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 9th July 2019.
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 109 Shepherds Close Romford RM6 5AJ. Change occurred on Wednesday 1st May 2019. Company's previous address: 218 Redbridge Lane East Ilford IG4 5BQ England.
filed on: 1st, May 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, March 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 218 Redbridge Lane East Ilford IG4 5BQ. Change occurred on Monday 18th March 2019. Company's previous address: 458 West Green Road London N15 3PT England.
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 13th January 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 458 West Green Road London N15 3PT. Change occurred on Tuesday 6th February 2018. Company's previous address: 211 a Boundary Road London E13 9QF United Kingdom.
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 1st February 2018
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 1st February 2018
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 1st February 2018
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 1st February 2018.
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th January 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 13th January 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 14th, January 2016
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 14th January 2016
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|