GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 26th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th July 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Friday 29th January 2021 director's details were changed
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 29th January 2021
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20 Chadacre Avenue Ilford IG5 0JQ. Change occurred on Friday 29th January 2021. Company's previous address: 92 Stevens Road Dagenham RM8 2QL United Kingdom.
filed on: 29th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 9th July 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 9th July 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th July 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 92 Stevens Road Dagenham RM8 2QL. Change occurred on Tuesday 6th February 2018. Company's previous address: 56 Longbridge Road Stewart House, Suite 2 Barking Essex IG11 8RW England.
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 56 Longbridge Road Stewart House, Suite 2 Barking Essex IG11 8RW. Change occurred on Monday 5th December 2016. Company's previous address: 56 56 Longbridge Road Stewart House, Suit 2 Barking Essex IG11 8RW England.
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 56 56 Longbridge Road Stewart House, Suit 2 Barking Essex IG11 8RW. Change occurred on Thursday 10th November 2016. Company's previous address: 56 Longbridge Road Stewart House, Suit 2 Barking Essex IG11 8RW England.
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 9th July 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 56 Longbridge Road Stewart House, Suit 2 Barking Essex IG11 8RW. Change occurred on Wednesday 9th November 2016. Company's previous address: 403B Trocoll House Wakering Road Barking Essex IG11 8PD.
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 403B Trocoll House Wakering Road Barking Essex IG11 8PD. Change occurred on Wednesday 2nd March 2016. Company's previous address: 7 Berner Street Ipswich IP1 3LN England.
filed on: 2nd, March 2016
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2016, originally was Sunday 31st July 2016.
filed on: 15th, July 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, July 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 10th July 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|