AD01 |
Address change date: Wed, 20th Jul 2022. New Address: Langley House Park Road East Finchley London N2 8EY. Previous address: 41 Orsett Road Grays RM17 5DS England
filed on: 20th, July 2022
| address
|
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, November 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, October 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 21st Jun 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 29th Apr 2021. New Address: 41 Orsett Road Grays RM17 5DS. Previous address: 252-262 Romford Road 4th Floor (Room No - 404) London E7 9HZ England
filed on: 29th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 21st Jun 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(3 pages)
|
TM02 |
Wed, 26th Feb 2020 - the day secretary's appointment was terminated
filed on: 28th, February 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 19th Sep 2019. New Address: 252-262 Romford Road 4th Floor (Room No - 404) London E7 9HZ. Previous address: 8 Davenant Street 4th Floor, Room-402 London E1 5NB England
filed on: 19th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 21st Jun 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 20th Jun 2018
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Wed, 20th Jun 2018 - the day director's appointment was terminated
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 20th Jun 2018
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 20th Jun 2018
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Jun 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 26th Feb 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 26th Feb 2018: 100.00 GBP
filed on: 26th, February 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Sep 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 20th Jul 2017. New Address: 8 Davenant Street 4th Floor, Room-402 London E1 5NB. Previous address: 8 Davenant Street (4th Floor) London E1 5NB England
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Sep 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 9th Sep 2016 director's details were changed
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 9th Sep 2016 director's details were changed
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 9th Feb 2016 new director was appointed.
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 5th Nov 2015. New Address: 8 Davenant Street (4th Floor) London E1 5NB. Previous address: 80 Guildford Road Ilford IG3 9YD United Kingdom
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, September 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on Wed, 16th Sep 2015: 1.00 GBP
capital
|
|