(AA) Total exemption full company accounts data drawn up to July 31, 2023
filed on: 24th, February 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 10, 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control January 4, 2023
filed on: 4th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 4, 2023
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 4, 2023
filed on: 4th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 27B Tarves Way London SE10 9JU England to 16 Sandhurst Drive Ilford IG3 9DB on January 4, 2023
filed on: 4th, January 2023
| address
|
Free Download
(1 page)
|
(AP01) On January 4, 2023 new director was appointed.
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, January 2023
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 3, 2023
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 3, 2023
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 3, 2023 new director was appointed.
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, January 2023
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 3, 2023
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 16 Sandhurst Drive Ilford IG3 9DB England to 27B Tarves Way London SE10 9JU on January 3, 2023
filed on: 3rd, January 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 10, 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates September 10, 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 10, 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 114543160002, created on December 13, 2019
filed on: 2nd, January 2020
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 114543160001, created on December 13, 2019
filed on: 2nd, January 2020
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates September 10, 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control August 31, 2018
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 10, 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control August 31, 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 31, 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 31, 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 63 Camden Road London NW1 9EU United Kingdom to 16 Sandhurst Drive Ilford IG3 9DB on August 31, 2018
filed on: 31st, August 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 30, 2018
filed on: 31st, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) On August 30, 2018 new director was appointed.
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, July 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on July 9, 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|