AA01 |
Current accounting period shortened to 2022/10/24, originally was 2022/10/25.
filed on: 25th, October 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2022/10/25
filed on: 26th, July 2023
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2023/03/27
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2021/10/26, originally was 2021/10/27.
filed on: 27th, October 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2021/10/27
filed on: 28th, July 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box 4385 11020005: Companies House Default Address Cardiff CF14 8LH on 2022/07/04 to 286B Chase Road Southgate London N14 6HF
filed on: 4th, July 2022
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/03/27
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2020/10/28, originally was 2020/10/29.
filed on: 29th, October 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2020/10/29
filed on: 30th, July 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/03/27
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/03/27
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/12/06 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/11/27 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2018/10/30
filed on: 18th, July 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/27
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/02/05
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/02/05
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 3 Merchant Evegate Business Park Ashford Kent TN25 6SX England on 2019/02/05 to 5 King Edward Avenue Rainham RM13 9RH
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/03/22
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/03/27
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018/03/22
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/03/22
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/03/22
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/03/22.
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/03/22.
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/03/22
filed on: 22nd, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/03/22
filed on: 22nd, March 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/11/07
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/11/07 director's details were changed
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, October 2017
| incorporation
|
Free Download
(13 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/10/18
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|