GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 27th March 2021
filed on: 27th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th January 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 11th November 2020
filed on: 11th, November 2020
| resolution
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 2nd November 2020
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 9th, November 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 25th September 2020.
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 6th November 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 25th September 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 26th September 2020
filed on: 6th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 20th July 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sunday 10th May 2020 director's details were changed
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 27th April 2020.
filed on: 8th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 28th April 2020
filed on: 8th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 24th July 2019
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 10th July 2019
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 20th July 2019
filed on: 20th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 8th July 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Sunday 16th June 2019
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 15th June 2019.
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th April 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
50007.00 GBP is the capital in company's statement on Sunday 27th January 2019
filed on: 11th, April 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th March 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 27th January 2019.
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 27th January 2019
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 246-250 Citygate House Romford Road London E7 9HZ United Kingdom to 230 Katherine Road London E7 8PN on Friday 16th November 2018
filed on: 16th, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Citygate House Suite 413, Floor 4 246 - 250 Romford Road London E7 9HZ England to 246-250 Citygate House Romford Road London E7 9HZ on Thursday 11th October 2018
filed on: 11th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Thursday 28th June 2018
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 28th June 2018.
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 21st February 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 3rd May 2017
filed on: 3rd, May 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA01 |
Previous accounting period shortened from Tuesday 28th February 2017 to Saturday 31st December 2016
filed on: 1st, May 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 17th March 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd February 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Tuesday 6th December 2016
filed on: 19th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 6th December 2016.
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 6th December 2016
filed on: 19th, December 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4th Floor Paul Street Paul Street London EC2A 4NE England to Citygate House Suite 413, Floor 4 246 - 250 Romford Road London E7 9HZ on Monday 19th December 2016
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 338 Mare Street London E8 1HA United Kingdom to 4th Floor Paul Street Paul Street London EC2A 4NE on Sunday 13th March 2016
filed on: 13th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 16th February 2016 with full list of members
filed on: 13th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 21st February 2016
filed on: 28th, February 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st January 2016.
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, February 2015
| incorporation
|
Free Download
(7 pages)
|