(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 30th Sep 2023
filed on: 20th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 55 Norlington Road London E11 4BE England on Wed, 6th Dec 2023 to 383a High Road Wembley HA9 7DT
filed on: 6th, December 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 30th Sep 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 70 Arundel Road Romford RM3 0RT England on Sun, 28th Aug 2022 to 55 Norlington Road London E11 4BE
filed on: 28th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 1-6 Olympia Mews London W2 3SA England on Sun, 5th Jun 2022 to 70 Arundel Road Romford RM3 0RT
filed on: 5th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 5th Jun 2022
filed on: 5th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 70 Arundel Road Romford RM3 0RT England on Tue, 8th Feb 2022 to 1-6 Olympia Mews London W2 3SA
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 7th Sep 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st Jan 2021
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Jan 2021 new director was appointed.
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Jan 2021
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 7th Sep 2020
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 14th, June 2020
| accounts
|
Free Download
(14 pages)
|
(CH01) On Mon, 1st Jun 2020 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 1st Jun 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Sep 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Beeswing House Suite 6 First Floor Wellingborough Northamptonshire NN8 1BZ United Kingdom on Wed, 9th Oct 2019 to 70 Arundel Road Romford RM3 0RT
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 30th Sep 2019 director's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 70 Arundel Road Romford RM3 0RT England on Tue, 10th Sep 2019 to Beeswing House Suite 6 First Floor Wellingborough Northamptonshire NN8 1BZ
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Sep 2018
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 70 Arundel Road Romford RM3 0RT England on Thu, 24th May 2018 to 70 Arundel Road Romford RM3 0RT
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 5th, May 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 11th Dec 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 6 Beeswing House 31 Sheep Street Wellingborough NN8 1BZ United Kingdom on Wed, 13th Dec 2017 to 70 Arundel Road Romford RM3 0RT
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 11th Dec 2017 new director was appointed.
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 11th Dec 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 11th Dec 2017
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
(PSC03) Notification of a person with significant control Mon, 11th Dec 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Sep 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, September 2016
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on Tue, 13th Sep 2016: 1.00 GBP
capital
|
|