AA01 |
Extension of current accouting period to March 31, 2025
filed on: 7th, March 2025
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 62 Salisbury Road Romford RM2 5TP. Change occurred on January 15, 2025. Company's previous address: 61 Malvern Road London E11 3DJ England.
filed on: 15th, January 2025
| address
|
Free Download
(1 page)
|
AP01 |
On January 2, 2025 new director was appointed.
filed on: 15th, January 2025
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 12, 2024
filed on: 23rd, September 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2023
filed on: 29th, June 2024
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 61 Malvern Road London E11 3DJ. Change occurred on May 19, 2024. Company's previous address: Flat 28 Highland Court 87 Gordon Road London E18 1RE England.
filed on: 19th, May 2024
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 1, 2022
filed on: 24th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 1, 2022
filed on: 24th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 12, 2023
filed on: 24th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 18th, June 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2023
filed on: 25th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On August 30, 2022 new director was appointed.
filed on: 25th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 30, 2022
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 11, 2022
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 30, 2022
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 28 Highland Court 87 Gordon Road London E18 1RE. Change occurred on October 11, 2022. Company's previous address: 61 Malvern Road London E11 3DJ England.
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
AP01 |
On October 11, 2022 new director was appointed.
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 12, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 26, 2022
filed on: 26th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 26, 2022
filed on: 26th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 26, 2022
filed on: 26th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On March 26, 2022 new director was appointed.
filed on: 26th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 61 Malvern Road London E11 3DJ. Change occurred on March 26, 2022. Company's previous address: 13 st. Chads Road Tilbury RM18 8LA England.
filed on: 26th, March 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 12, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 13 st. Chads Road Tilbury RM18 8LA. Change occurred on October 10, 2020. Company's previous address: 28 Highland Court 87 Gordon Road London E18 1RE United Kingdom.
filed on: 10th, October 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 20, 2020
filed on: 10th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 20, 2020
filed on: 10th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 12, 2020
filed on: 10th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on July 20, 2020
filed on: 10th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 20, 2020
filed on: 10th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On July 20, 2020 new director was appointed.
filed on: 10th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 20, 2019 new director was appointed.
filed on: 29th, September 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, September 2019
| incorporation
|
Free Download
(10 pages)
|