GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 1st Aug 2022
filed on: 10th, August 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 1st Aug 2022
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 75 Alma Street Sheerness ME12 2AY England on Wed, 10th Aug 2022 to 52a Mill Street Armthorpe Doncaster DN3 3DL
filed on: 10th, August 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Aug 2022
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 10th Aug 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Mon, 1st Aug 2022 new director was appointed.
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Apr 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 31 the Hatherley Basildon SS14 2QB England on Thu, 16th Sep 2021 to 75 Alma Street Sheerness ME12 2AY
filed on: 16th, September 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 10th Sep 2021 new director was appointed.
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 10th Sep 2021
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 10th Sep 2021
filed on: 16th, September 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 10th Sep 2021
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 22nd, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Apr 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 21st Apr 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 21st Apr 2020
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 21st Apr 2020
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 14 Barton Meadows Ilford IG6 1JQ England on Tue, 21st Apr 2020 to 31 the Hatherley Basildon SS14 2QB
filed on: 21st, April 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 21st Apr 2020
filed on: 21st, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 21st Apr 2020 new director was appointed.
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 4th Nov 2019
filed on: 4th, November 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 26th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Sep 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 10th Jun 2019
filed on: 10th, June 2019
| resolution
|
Free Download
(3 pages)
|
AP01 |
On Fri, 7th Jun 2019 new director was appointed.
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 21 Windermere Gardens Ilford IG4 5BZ England on Fri, 7th Jun 2019 to 14 Barton Meadows Ilford IG6 1JQ
filed on: 7th, June 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 7th Jun 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 7th Jun 2019
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 7th Jun 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th Sep 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 7th Mar 2018
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 29th Jan 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 32 the Crescent Spalding Lincs PE11 1AF on Thu, 1st Feb 2018 to 21 Windermere Gardens Ilford IG4 5BZ
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 21 Windermere Gardens Ilford IG4 5BZ England on Thu, 18th Jan 2018 to 32 the Crescent Spalding Lincs PE11 1AF
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 5th Jun 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 5th Jun 2017 director's details were changed
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 32 the Crescent Spalding Lincs PE11 1AF on Thu, 10th Aug 2017 to 21 Windermere Gardens Ilford IG4 5BZ
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 5th Jun 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 21 Windermere Gardens 21 Windermere Gardens 21 Windermere Gardens Ilford Essex IG45BZ England on Fri, 28th Jul 2017 to 32 the Crescent Spalding Lincs PE11 1AF
filed on: 28th, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Mon, 5th Jun 2017 to 21 Windermere Gardens 21 Windermere Gardens 21 Windermere Gardens Ilford Essex IG45BZ
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 21st Feb 2017
filed on: 21st, February 2017
| officers
|
Free Download
(1 page)
|
CH03 |
On Wed, 1st Feb 2017 secretary's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Feb 2017 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2017
| incorporation
|
Free Download
(13 pages)
|