GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Coptford Hall Farm Mit Barn, Coptford Hall Farm Writtle Road Margaretting Essex CM4 0EL. Change occurred on Wednesday 17th May 2023. Company's previous address: 17 Kings Drive Edgware HA8 8ED England.
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 12th, March 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 19th, January 2023
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 22nd March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 17th February 2022
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 17th February 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thursday 17th February 2022
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sunday 1st August 2021 director's details were changed
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st August 2021 director's details were changed
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st August 2021
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st August 2021
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th January 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 17 Kings Drive Edgware HA8 8ED. Change occurred on Thursday 23rd July 2020. Company's previous address: Quest House, Suite 2 Ground Floor 125-135 Staines Road Hounslow TW3 3JB England.
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Friday 10th January 2020
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 10th January 2020
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 10th January 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Friday 15th March 2019
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 3rd March 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 15th January 2019 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Quest House, Suite 2 Ground Floor 125-135 Staines Road Hounslow TW3 3JB. Change occurred on Tuesday 15th January 2019. Company's previous address: Treviot House 186-192, High Road Ilford IG1 1LR England.
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 15th January 2019
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 15th January 2019
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 15th January 2019 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 15th January 2019
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 15th January 2019 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 15th January 2019 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st March 2018 to Thursday 30th November 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd March 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 17th July 2017.
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 3rd March 2017
filed on: 27th, April 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 3rd March 2017
filed on: 27th, April 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 3rd March 2017
filed on: 27th, April 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 3rd March 2017
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Treviot House 186-192, High Road Ilford IG1 1LR. Change occurred on Monday 6th March 2017. Company's previous address: 26 Copthorne Avenue Ilford Essex IG6 2SQ England.
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, March 2017
| incorporation
|
Free Download
(40 pages)
|