(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address R/O 883X High Road Romford RM6 4HR. Change occurred on October 20, 2021. Company's previous address: Coventry House 1-3 Coventry Road Ilford IG1 4QR England.
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 25, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 25, 2020
filed on: 25th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 25th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 25, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control May 27, 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 27, 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On May 27, 2018 new director was appointed.
filed on: 29th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 27, 2018
filed on: 29th, July 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, May 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on May 26, 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|