CS01 |
Confirmation statement with no updates 18th September 2023
filed on: 8th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 18th September 2022
filed on: 18th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 18th September 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th September 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
1st September 2019 - the day director's appointment was terminated
filed on: 18th, September 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st September 2019
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th September 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st September 2019
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st September 2019
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th January 2019. New Address: Unit C2 20-22 Fowler Road Hainault Business Park Hainault Essex IG6 3UT. Previous address: Danes Industraial Estate Unit 12 22 Danes Road Romford RM7 0HL England
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 8th October 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
28th February 2018 - the day director's appointment was terminated
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 28th February 2018
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th February 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th February 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 22nd May 2017. New Address: Danes Industraial Estate Unit 12 22 Danes Road Romford RM7 0HL. Previous address: Danes Industrial Estate 22 Danes Road Romford RM7 0HL England
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 22nd May 2017. New Address: Danes Industrial Estate 22 Danes Road Romford RM7 0HL. Previous address: 151 Express Drive London IG3 9rd England
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, February 2016
| incorporation
|
Free Download
(8 pages)
|