CS01 |
Confirmation statement with updates July 25, 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
On July 14, 2023 - new secretary appointed
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 2, 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 25, 2022
filed on: 25th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2021
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 29th, January 2022
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 27th, January 2022
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 3, 2019
filed on: 11th, June 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 300 Halley Road Halley Road London E12 6UA England to First & Second Floor, 6-8 High Street Grays Essex RM17 6LU on May 3, 2021
filed on: 3rd, May 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 2, 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from First & Second Floor 6-8 High Street Grays RM17 6LU England to 300 Halley Road Halley Road London E12 6UA on August 17, 2020
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Old Court House Orsett Road Grays Essex RM17 5DD England to First & Second Floor 6-8 High Street Grays RM17 6LU on November 4, 2019
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 2, 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Old Courthourt London Road Grays RM17 5XY United Kingdom to The Old Court House Orsett Road Grays Essex RM17 5DD on October 21, 2018
filed on: 21st, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 13 Chieftan Drive Purfleet Essex RM19 1PN United Kingdom to The Old Courthourt London Road Grays RM17 5XY on September 11, 2018
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2018
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on August 3, 2018: 0.50 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|