(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2B New Bedford Road Luton LU1 1HS England to Unit 2-2a Celtic Farm Road Rainham RM13 9GP on April 23, 2022
filed on: 23rd, April 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 19, 2021
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2-2a Celtic Farm Road Rainham RM13 9GP England to 2B New Bedford Road Luton LU1 1HS on October 12, 2021
filed on: 12th, October 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 135B Balfour Road Ilford IG1 4HU England to 2-2a Celtic Farm Road Rainham RM13 9GP on April 12, 2021
filed on: 12th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 2 Celtic Farm Road Rainham RM13 9GP England to 135B Balfour Road Ilford IG1 4HU on July 17, 2020
filed on: 17th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 19, 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control September 17, 2019
filed on: 17th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 17th, July 2020
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control September 17, 2019
filed on: 17th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 19, 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 1, 2019
filed on: 26th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On February 1, 2019 new director was appointed.
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 22, 2019
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 19, 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 19, 2017
filed on: 22nd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 39 st. Johns Road Barking IG11 7XL England to Unit 2 Celtic Farm Road Rainham RM13 9GP on January 25, 2017
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
(AP01) On September 2, 2016 new director was appointed.
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 2, 2016
filed on: 28th, November 2016
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, September 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, September 2016
| gazette
|
Free Download
|
(AR01) Annual return made up to June 19, 2016 with full list of members
filed on: 7th, September 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 7, 2016: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: April 2, 2016
filed on: 7th, September 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 41 First Floor Skylines Village Limeharbour London E14 9TS to 39 st. Johns Road Barking IG11 7XL on September 7, 2016
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
(AP01) On September 2, 2016 new director was appointed.
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, October 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 19, 2015 with full list of members
filed on: 31st, October 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 39 st. Johns Road Barking Essex IG11 7XL to 41 First Floor Skylines Village Limeharbour London E14 9TS on June 1, 2015
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 1, 2015
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) On March 1, 2015 new director was appointed.
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 19, 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 19, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 19, 2013 with full list of members
filed on: 20th, June 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, May 2012
| incorporation
|
Free Download
(7 pages)
|