CS01 |
Confirmation statement with updates Wed, 3rd May 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 1st Jul 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Feb 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 1st Jul 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Pobox 101 st. Johns Road Chadwell St. Mary Grays RM16 4AT England on Thu, 22nd Sep 2022 to 56 Victor Walk Hornchurch RM12 4XG
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 1st Sep 2022
filed on: 15th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Feb 2022 new director was appointed.
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Sep 2022
filed on: 15th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 5th Feb 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 22 Askew Farm Lane Grays RM17 5XR England on Mon, 21st Feb 2022 to Pobox 101 st. Johns Road Chadwell St. Mary Grays RM16 4AT
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Official Fraud Office Official Fraud Office Birmingham B2 2HB England on Tue, 15th Feb 2022 to 22 Askew Farm Lane Grays RM17 5XR
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 14th Jan 2022
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 39 Bruce Avenue Hornchurch RM12 4JF England on Fri, 28th Jan 2022 to Official Fraud Office Official Fraud Office Birmingham B2 2HB
filed on: 28th, January 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 14th Jan 2022
filed on: 28th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 14th Jan 2022
filed on: 28th, January 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 14th Jan 2022
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 14th Jan 2022
filed on: 28th, January 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Room101 Pcstein, 116, Ballards Lane London N3 2DN England on Tue, 11th Jan 2022 to 39 Bruce Avenue Hornchurch RM12 4JF
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Jun 2021
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 1st Jun 2021
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Thu, 10th Jun 2021 new director was appointed.
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Jun 2021 new director was appointed.
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 24th May 2021
filed on: 7th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 27th Apr 2021 new director was appointed.
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Feb 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Countstein , 29 East End Road London N3 2TA England on Mon, 30th Nov 2020 to Room101 Pcstein, 116, Ballards Lane London N3 2DN
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 5th Feb 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from PO Box Pcs 11 Mulletsfield Cromer Street London WC1H 8LJ United Kingdom on Fri, 7th Feb 2020 to C/O Countstein , 29 East End Road London N3 2TA
filed on: 7th, February 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Wed, 6th Feb 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|