(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, August 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 4, 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 1st, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 4, 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 14, 2020 director's details were changed
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 14, 2020
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 4, 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control October 28, 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement October 30, 2019
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 4, 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Bruce Allen Llp 3rd Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS. Change occurred on May 9, 2019. Company's previous address: 88 North Street Hornchurch Essex RM11 1SR.
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 4, 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 4, 2017
filed on: 14th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 88 North Street Hornchurch Essex RM11 1SR. Change occurred on February 15, 2017. Company's previous address: 64 Hamilton Romford RM2 5SD United Kingdom.
filed on: 15th, February 2017
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 64 Hamilton Romford RM2 5SD. Change occurred on December 9, 2016. Company's previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom.
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, October 2016
| incorporation
|
Free Download
(28 pages)
|