GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address First Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB. Change occurred on 2022-03-23. Company's previous address: 2-2a Celtic Farm Road Rainham RM13 9GP England.
filed on: 23rd, March 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-02-17
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 2-2a Celtic Farm Road Rainham RM13 9GP. Change occurred on 2022-02-17. Company's previous address: 13 Chilworth Place Barking IG11 0FL England.
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-12-13
filed on: 17th, February 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018-12-13 director's details were changed
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-12-13
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 13 Chilworth Place Barking IG11 0FL. Change occurred on 2021-10-10. Company's previous address: Unit 2 Celtic Farm Road Rainham RM13 9GP England.
filed on: 10th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-24
filed on: 10th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 6th, November 2020
| accounts
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 102041830001 in full
filed on: 18th, June 2020
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-02-01
filed on: 24th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-04-24
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-02-01
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-12-07
filed on: 23rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 23rd, February 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-03-01
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-03-01
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-12-07
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-05-26
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-26
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2017-06-02
filed on: 7th, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 2 Celtic Farm Road Rainham RM13 9GP. Change occurred on 2016-12-15. Company's previous address: 13 Chilworth Place Barking Essex IG11 0FL United Kingdom.
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 102041830001, created on 2016-10-17
filed on: 18th, October 2016
| mortgage
|
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 27th, May 2016
| incorporation
|
Free Download
(7 pages)
|