GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, October 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 24th, August 2024
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 24th, August 2024
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, May 2024
| gazette
|
Free Download
(1 page)
|
TM01 |
2021/06/10 - the day director's appointment was terminated
filed on: 1st, January 2024
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/08/02
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/06/21. New Address: 167 Gelli Road Gelli Pentre CF41 7nd. Previous address: 7 Forgehammer Industrial Estate Cwmbran Torfaen NP44 3AA Wales
filed on: 21st, June 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/06/08.
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/08/17 - the day director's appointment was terminated
filed on: 17th, April 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/01/03. New Address: 7 Forgehammer Industrial Estate Cwmbran Torfaen NP44 3AA. Previous address: 99 Water Lane Ilford Essex IG3 9HT United Kingdom
filed on: 3rd, January 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/12/10. New Address: 99 Water Lane Ilford Essex IG3 9HT. Previous address: 11-17 Hainault Business Park Ilford IG6 3UJ England
filed on: 10th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/08/02
filed on: 27th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/08/02
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 14th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/08/02
filed on: 29th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 22nd, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/08/02
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/08/31
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/10/09. New Address: 11-17 Hainault Business Park Ilford IG6 3UJ. Previous address: Chatsworth Buckhurst Road Ascot SL5 7RS United Kingdom
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/08/03
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 17th, August 2017
| incorporation
|
Free Download
(28 pages)
|