(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 7, 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 29th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 7, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 7, 2021
filed on: 17th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 7, 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 7, 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control April 1, 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 7, 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 276 Church Road London E10 7JQ. Change occurred on October 16, 2017. Company's previous address: 82 Brooke Road Grays Essex RM17 5BN England.
filed on: 16th, October 2017
| address
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 16th, October 2017
| restoration
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 7, 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(12 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 7, 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 82 Brooke Road Grays Essex RM17 5BN. Change occurred on December 15, 2015. Company's previous address: Petronne House 31 Church Street Dagenham RM10 9UR England.
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on April 7, 2015: 100.00 GBP
capital
|
|