AA01 |
Previous accounting period shortened from Friday 31st March 2023 to Thursday 30th March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 99 Cumberland Road London E13 8LH England to 88 North Street Hornchurch RM11 1SR on Friday 26th May 2023
filed on: 26th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 6th March 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 23rd November 2022.
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 23rd November 2022
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 23rd November 2022
filed on: 18th, January 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 23rd November 2022
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th March 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th March 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th March 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th March 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 19th November 2018
filed on: 19th, November 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4a Roman Road East Ham London E6 3RX England to 99 Cumberland Road London E13 8LH on Friday 8th December 2017
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 6th March 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 7th March 2016 director's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, March 2016
| incorporation
|
Free Download
(24 pages)
|