AA |
Micro company accounts made up to 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th June 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th June 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 12th July 2019
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 1st October 2021
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th September 2021. New Address: 105 Hoe Street London E17 4SA. Previous address: The Winning Box, 27-37 Station Road Second Floor , Suit 26 Hayes UB3 4DX England
filed on: 9th, September 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 14th June 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th June 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 13th January 2020. New Address: The Winning Box, 27-37 Station Road Second Floor , Suit 26 Hayes UB3 4DX. Previous address: 105 Hoe Street London E17 4SA England
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
TM01 |
1st June 2019 - the day director's appointment was terminated
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th June 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 6th March 2019. New Address: 105 Hoe Street London E17 4SA. Previous address: 60 High Road Leyton London E15 2BP England
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st February 2018
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 1st March 2019. New Address: 60 High Road Leyton London E15 2BP. Previous address: 16 Edmonds Close Denington Industrial Estate Wellingborough NN8 2QY England
filed on: 1st, March 2019
| address
|
Free Download
(1 page)
|
TM01 |
1st June 2018 - the day director's appointment was terminated
filed on: 26th, February 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th February 2019. New Address: 16 Edmonds Close Denington Industrial Estate Wellingborough NN8 2QY. Previous address: 60 High Road Leyton London E15 2BP England
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th June 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
22nd February 2018 - the day director's appointment was terminated
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
22nd February 2018 - the day director's appointment was terminated
filed on: 27th, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 27th February 2018. New Address: 60 High Road Leyton London E15 2BP. Previous address: 64 Broadway Boardman House First Floor, Office 5 London E15 1NT United Kingdom
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, February 2018
| incorporation
|
Free Download
(29 pages)
|