GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
26th May 2021 - the day director's appointment was terminated
filed on: 26th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th May 2021
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 26th May 2021
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 26th May 2021
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 16th December 2020. New Address: Unit 15 Lea Road Waltham Abbey EN9 1AS. Previous address: Unit 15 Lea Road Waltham Abbey EN9 1AS England
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th December 2020. New Address: Unit 15 Lea Road Waltham Abbey EN9 1AS. Previous address: Unit 12 Lea Road Waltham Abbey EN9 1AS England
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(6 pages)
|
TM02 |
1st October 2019 - the day secretary's appointment was terminated
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 6th December 2019
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 6th December 2019. New Address: Unit 12 Lea Road Waltham Abbey EN9 1AS. Previous address: Unit 15 Lea Road Waltham Abbey EN9 1AS England
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
TM01 |
1st June 2019 - the day director's appointment was terminated
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st June 2019
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st June 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th June 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st June 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
1st June 2019 - the day secretary's appointment was terminated
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2019
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st May 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
5th April 2019 - the day director's appointment was terminated
filed on: 1st, May 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st January 2018
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th August 2018. New Address: Unit 15 Lea Road Waltham Abbey EN9 1AS. Previous address: Unit 12 Lea Road Waltham Abbey EN9 1AS England
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th August 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 14th February 2018
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st February 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts data made up to 30th September 2016
filed on: 4th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 13th September 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 11th September 2017
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th September 2017. New Address: Unit 12 Lea Road Waltham Abbey EN9 1AS. Previous address: 52 Campus Avenue Dagenham Essex RM8 2FW United Kingdom
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 11th September 2017
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 11th September 2017
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
11th September 2017 - the day director's appointment was terminated
filed on: 11th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th May 2017
filed on: 20th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 16th May 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st May 2016: 100.00 GBP
filed on: 16th, May 2016
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, September 2015
| incorporation
|
Free Download
(7 pages)
|