CS01 |
Confirmation statement with no updates Friday 23rd June 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 112a High Street Barkingside Ilford IG6 2DZ England to 675 B London Road Thornton Heath CR7 6AZ on Tuesday 20th September 2022
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 23rd June 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th April 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period extended to Saturday 31st July 2021. Originally it was Wednesday 30th June 2021
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th April 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th April 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st January 2020 director's details were changed
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 25th January 2020
filed on: 25th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 675 B London Road Thornton Heath CR7 6AZ England to 112a High Street Barkingside Ilford IG6 2DZ on Saturday 25th January 2020
filed on: 25th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 112a High Street Barkingside Ilford IG6 2DZ England to 675 B London Road Thornton Heath CR7 6AZ on Sunday 28th July 2019
filed on: 28th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 15th April 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 92 Melbourne Road East Ham London E6 2RX to 112a High Street Barkingside Ilford IG6 2DZ on Friday 16th November 2018
filed on: 16th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 19th June 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 19th June 2018
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
945.00 GBP is the capital in company's statement on Tuesday 19th June 2018
filed on: 19th, June 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Saturday 21st April 2018
filed on: 21st, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 21st April 2018
filed on: 21st, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 16th March 2018.
filed on: 5th, April 2018
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Ashleigh Ragsdale Street Rothwell Kettering Northamptonshire NN14 6DE to 92 Melbourne Road East Ham London E6 2RX on Wednesday 4th April 2018
filed on: 4th, April 2018
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 10th October 2017
filed on: 27th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 19th June 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Capel Farm House Satmore Lane Folkestone Kent CT18 7JG to Ashleigh Ragsdale Street Rothwell Kettering Northamptonshire NN14 6DE on Tuesday 10th October 2017
filed on: 10th, October 2017
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 22nd March 2017.
filed on: 5th, April 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 22nd March 2017
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 22nd March 2017.
filed on: 5th, April 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 40 the Vale Coulsdon CR5 2AW England to Capel Farm House Satmore Lane Folkestone Kent CT18 7JG on Tuesday 4th April 2017
filed on: 4th, April 2017
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, June 2016
| incorporation
|
Free Download
(25 pages)
|