CH01 |
On Friday 10th September 2021 director's details were changed
filed on: 18th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 16th September 2021
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 8th, December 2020
| dissolution
|
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, October 2020
| dissolution
|
Free Download
(1 page)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on Tuesday 13th October 2020. Company's previous address: Unit 5 Ingley Works 13 River Road Barking Essex IG11 0HE.
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 13th October 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 1st July 2019
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st July 2019.
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 30th June 2019
filed on: 16th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 30th June 2019
filed on: 16th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 21st, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st March 2019
filed on: 29th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 28th February 2019
filed on: 29th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st March 2019.
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th February 2019
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 8th November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th November 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th November 2016
filed on: 20th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th November 2015
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
AAMD |
Data of amended total exemption small company accounts made up to Sunday 30th November 2014
filed on: 13th, January 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th November 2014
filed on: 30th, August 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 3rd December 2014
filed on: 3rd, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th November 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 3rd December 2014
capital
|
|
AP01 |
New director appointment on Wednesday 3rd December 2014.
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 3rd December 2014 director's details were changed
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 5 Ingley Works 13 River Road Barking Essex IG11 0HE. Change occurred on Tuesday 2nd December 2014. Company's previous address: Unit 5, Ingly Works 13 River Road Barking, Essex Barking Essex IG11 0HE England.
filed on: 2nd, December 2014
| address
|
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 20th June 2014 from 31 Southchurch Road London E6 6DZ England
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 20th June 2014 from Unit 5 Ingly Works 13 River Road Barking, Essex Essex Essex IG11 0HE England
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 27th May 2014 director's details were changed
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 2nd April 2014.
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 28th March 2014
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 17th February 2014 director's details were changed
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, November 2013
| incorporation
|
|