DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 12, 2023
filed on: 8th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 3 Seetha House 499 High Road Ilford IG1 1TZ England to Bizspace Courtwick Lane Littlehampton BN17 7TL on October 8, 2023
filed on: 8th, October 2023
| address
|
Free Download
(1 page)
|
AP01 |
On August 7, 2023 new director was appointed.
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 7, 2023
filed on: 7th, August 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 66 Harehills Lane Leeds LS7 4HA England to Flat 3 Seetha House 499 High Road Ilford IG1 1TZ on August 7, 2023
filed on: 7th, August 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 7, 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 7, 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 27, 2023
filed on: 27th, January 2023
| officers
|
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control January 27, 2023
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On January 27, 2023 new director was appointed.
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 3 Seetha House 499 High Road Ilford IG1 1TZ England to 66 Harehills Lane Leeds LS7 4HA on January 27, 2023
filed on: 27th, January 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 27, 2023
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 12, 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 3 High Road Ilford IG1 1TZ England to Flat 3 Seetha House 499 High Road Ilford IG1 1TZ on March 26, 2022
filed on: 26th, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On March 26, 2022 director's details were changed
filed on: 26th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 102B,First Floor London Road Romford Essex RM7 9QU England to Flat 3 High Road Ilford IG1 1TZ on March 26, 2022
filed on: 26th, March 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 26, 2022
filed on: 26th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 47a Auckland Road Ilford IG1 4SE England to Flat 102B,First Floor London Road Romford Essex RM7 9QU on January 27, 2022
filed on: 27th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 12, 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 286 Staines Road Ilford IG1 2UP England to 47a Auckland Road Ilford IG1 4SE on July 10, 2021
filed on: 10th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control October 1, 2019
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On October 1, 2019 new director was appointed.
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 1, 2019
filed on: 12th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 12, 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control October 1, 2019
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 22, 2020
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 22, 2020 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On January 22, 2020 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 22, 2020
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 65 De Vere Gardens Ilford IG1 3EF England to 286 Staines Road Ilford IG1 2UP on January 29, 2019
filed on: 29th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 26, 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 25, 2018
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement June 25, 2018
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 7, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 20, 2017 director's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 29 Warwick Gardens Ilford IG1 4LE United Kingdom to 65 De Vere Gardens Ilford IG1 3EF on September 20, 2017
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2017
| incorporation
|
Free Download
(8 pages)
|