(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 22, 2022
filed on: 24th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 6th, July 2022
| accounts
|
Free Download
(16 pages)
|
(AD01) Registered office address changed from 212 Wellington Road Oldham OL8 4LS England to 5 Foster Lane London EC2V 6HH on April 16, 2022
filed on: 16th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 16th, April 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 22, 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 19-21 Eastern Road Romford RM1 3NH England to 212 Wellington Road Oldham OL8 4LS on August 1, 2021
filed on: 1st, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 22, 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 18, 2020
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 18, 2020
filed on: 28th, July 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 18, 2020
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3-5 Balfour Road Suite 6, Room 3, Ilford Essex, Redbridge IG1 4HP England to 19-21 Eastern Road Romford RM1 3NH on July 28, 2020
filed on: 28th, July 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 18, 2020
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On June 1, 2020 new director was appointed.
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 1, 2020
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 28, 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control December 4, 2019
filed on: 20th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 4, 2019
filed on: 20th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On November 4, 2019 new director was appointed.
filed on: 20th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 29, 2019
filed on: 30th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, May 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on May 29, 2019: 1.00 GBP
capital
|
|
(CH01) On May 29, 2019 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|