AD01 |
New registered office address 146C Glenny Road Barking IG11 8QQ. Change occurred on February 17, 2024. Company's previous address: 146a Glenny Road Barking IG11 8QQ England.
filed on: 17th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 8, 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 7, 2023
filed on: 16th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On July 7, 2023 new director was appointed.
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 12, 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control July 7, 2023
filed on: 12th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 22, 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 22, 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 22, 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control March 22, 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 20, 2022
filed on: 20th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On November 4, 2022 new director was appointed.
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 4, 2022
filed on: 4th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 21st, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 17, 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 30, 2021 director's details were changed
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On September 30, 2021 director's details were changed
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 30, 2021
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 30, 2021
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 30, 2020
filed on: 30th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 29, 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 14th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 31, 2019
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 15th, January 2020
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 22, 2019
filed on: 22nd, October 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 146a Glenny Road Barking IG11 8QQ. Change occurred on October 22, 2019. Company's previous address: 67 Chorley Old Road Bolton BL1 3AJ England.
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 67 Chorley Old Road Bolton BL1 3AJ. Change occurred on May 29, 2019. Company's previous address: 120 Bark Street Bolton Lancashire BL1 2AX England.
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 31, 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 120 Bark Street Bolton Lancashire BL1 2AX. Change occurred on February 26, 2018. Company's previous address: C/O Martin Lovell 110 Nailsworth Cres Merstham Redhill Surrey RH1 3JG United Kingdom.
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: February 26, 2018) of a secretary
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2017
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, December 2016
| incorporation
|
Free Download
(44 pages)
|