CH01 |
On 2023-08-03 director's details were changed
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-08-03
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 560 Romford Road London E12 5AF England to 227-229 Gascoigne Road Barking IG11 7LN on 2023-08-03
filed on: 3rd, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-07-27
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2023-07-27
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023-07-27
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-08
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 30th, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-08
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 24th, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-08
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-10-22
filed on: 22nd, October 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-07-01
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-07-01
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-07-01
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-07-01
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-07-01
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-07-08
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2020-07-01
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-06-22
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-22
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 20th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-22
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-22
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2016-06-30
filed on: 29th, March 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 723 Romford Road London E12 5AW to 560 Romford Road London E12 5AF on 2017-02-19
filed on: 19th, February 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-06-27 with full list of members
filed on: 2nd, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-06-27 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-11-01
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-06-27
filed on: 23rd, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-06-27 with full list of members
filed on: 5th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-07-05: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-06-30
filed on: 10th, March 2014
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-06-27 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013-07-01 director's details were changed
filed on: 25th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Mobilink 720 Romford Road Manor Park London E12 5AW on 2013-11-18
filed on: 18th, November 2013
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 49 St. Georges Road London E7 8HT England on 2013-10-28
filed on: 28th, October 2013
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, October 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, June 2012
| incorporation
|
Free Download
(36 pages)
|