(AA) Accounts for a micro company for the period ending on 2023/04/30
filed on: 26th, March 2024
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2023/07/14
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/07/14
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2023/07/14
filed on: 14th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/03/24
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/04/30
filed on: 30th, January 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 7th, November 2022
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/06/08
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/08
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/06/08
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/07/05
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 7 , Monteagle Court Wakering Road Barking IG11 8PL England on 2019/05/02 to 53a & 53B East Street Barking IG11 8EN
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/04/30
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2018/01/01 director's details were changed
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/07/05
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017/12/19 director's details were changed
filed on: 30th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 10th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/07/05
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Monteagle Court Unit 6/a 2nd Floor Wakering Road Barking Essex IG11 8PL England on 2017/07/13 to Unit 7 , Monteagle Court Wakering Road Barking IG11 8PL
filed on: 13th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/07/05
filed on: 5th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2016/07/04
filed on: 4th, July 2016
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/07/01
filed on: 1st, July 2016
| capital
|
Free Download
|
(CS01) Confirmation statement with updates 2016/07/01
filed on: 1st, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2016/06/29.
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 44 st Marys IG11 7SW IG11 7SW United Kingdom on 2016/05/26 to Monteagle Court Unit 6/a 2nd Floor Wakering Road Barking Essex IG11 8PL
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/05/01 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, April 2016
| incorporation
|
Free Download
(7 pages)
|