AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 14th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd December 2023
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 23rd December 2022
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 23rd December 2021
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 12 Duck Meadow Lyppard Hanford Worcester WR4 0HA England to 329 Eastern Avenue Ilford IG2 6NT on Thursday 28th October 2021
filed on: 28th, October 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 Norton House Roman Road London E2 0st England to 12 Duck Meadow Lyppard Hanford Worcester WR4 0HA on Wednesday 23rd December 2020
filed on: 23rd, December 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Saturday 13th April 2019
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 13th April 2019
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 23rd December 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Saturday 13th April 2019.
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 13th April 2019
filed on: 23rd, December 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 10th January 2019
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 20th October 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 10th January 2019.
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 10th January 2019
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 10th January 2019
filed on: 20th, October 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 29th October 2019
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 29th October 2018
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 29th October 2018.
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 2 Celtic Farm Road Rainham RM13 9GP England to 20 Norton House Roman Road London E2 0st on Friday 22nd May 2020
filed on: 22nd, May 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 29th October 2018
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 24th February 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th February 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 7th March 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th February 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 24th February 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 67 Pittmans Field Harlow Essex CM20 3LG United Kingdom to Unit 2 Celtic Farm Road Rainham RM13 9GP on Thursday 2nd February 2017
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, February 2016
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 25th February 2016
capital
|
|