(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 22, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 28, 2022 director's details were changed
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On March 28, 2022 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
|
(AD01) New registered office address 146 Warburton Road Southampton SO19 6HL. Change occurred on March 28, 2022. Company's previous address: 1a Uxbridge Road Uxbridge UB10 0LR England.
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1a Uxbridge Road Uxbridge UB10 0LR. Change occurred on March 14, 2022. Company's previous address: 27 Helpeston Basildon SS14 1NR England.
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 22, 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 4, 2020
filed on: 4th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 1, 2020 director's details were changed
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2020 director's details were changed
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 22, 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 27 Helpeston Basildon SS14 1NR. Change occurred on October 11, 2019. Company's previous address: 225 Southend Road Stanford-Le-Hope SS17 7AB England.
filed on: 11th, October 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 225 Southend Road Stanford-Le-Hope SS17 7AB. Change occurred on August 28, 2019. Company's previous address: 702 Exeter House 41 Academy Way Dagenham RM8 2FP England.
filed on: 28th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On August 25, 2019 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 7, 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 7, 2019
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 7, 2019 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 7, 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 702 Exeter House 41 Academy Way Dagenham RM8 2FP. Change occurred on March 6, 2019. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On March 1, 2019 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, February 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on February 23, 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|