CS01 |
Confirmation statement with updates Sun, 25th Jun 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 27th Feb 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 27th Feb 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Jun 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 12 Barbers Road Stratford London E15 2PH England on Thu, 28th Apr 2022 to First Floor, 1 Park Court Pyrford Road West Byfleet Surrey KT14 6SD
filed on: 28th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Thu, 9th Dec 2021 new director was appointed.
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 9th Dec 2021
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Jun 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 31st Oct 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 25th Jun 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 28th Feb 2020 new director was appointed.
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 28th Feb 2020
filed on: 28th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Jun 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Wed, 20th Jun 2018 new director was appointed.
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th Jun 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 20th Jun 2018
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England on Fri, 19th Jan 2018 to 12 Barbers Road Stratford London E15 2PH
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 18th Jul 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tue, 18th Jul 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 18th Jul 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 17th Jul 2017
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 26th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Sat, 13th May 2017 new director was appointed.
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 12th May 2017
filed on: 12th, May 2017
| resolution
|
Free Download
|
CS01 |
Confirmation statement with updates Tue, 25th Apr 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2017
| incorporation
|
Free Download
(27 pages)
|