(PSC07) Cessation of a person with significant control February 1, 2022
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On March 1, 2022 new director was appointed.
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 1, 2022
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 1, 2022
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 1, 2022
filed on: 11th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) On March 1, 2022 new director was appointed.
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, March 2022
| dissolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 1, 2022
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 1, 2022
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, February 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2022 to October 31, 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 14, 2021
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 14, 2021
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 14, 2021
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Seven Acres Latchmore Bank Great Hallingbury Bishop's Stortford CM22 7PE England to 6 Miller Close Stansted CM24 8FJ on September 14, 2021
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 27, 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 1, 2021 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 27, 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from February 28, 2019 to March 31, 2019
filed on: 18th, July 2019
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 14, 2019
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 14, 2019 director's details were changed
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Wescot Commercials 91 London Road Abridge Romford RM4 1XL England to Seven Acres Latchmore Bank Great Hallingbury Bishop's Stortford CM22 7PE on June 26, 2019
filed on: 26th, June 2019
| address
|
Free Download
(1 page)
|
(CH01) On June 14, 2019 director's details were changed
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 14, 2019
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 27, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 20, 2019 director's details were changed
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 20, 2019
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Wescot Commercials 91 London Road Abridge Romford RM45 1XL England to Wescot Commercials 91 London Road Abridge Romford RM4 1XL on February 20, 2019
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On February 20, 2019 director's details were changed
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Wescot Commercials 91 London Road Abridge Romford RM45 1XL on February 20, 2019
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 20, 2019
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2018
| incorporation
|
Free Download
(13 pages)
|