GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
On November 25, 2022 new director was appointed.
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2022
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 11, 2022
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 1, 2022
filed on: 11th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 6, 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control March 11, 2022
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
AP01 |
On August 12, 2021 new director was appointed.
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Hainault House Billet Road Romford RM6 5SX. Change occurred on June 16, 2021. Company's previous address: 177 Ley Street Ilford IG1 4BL England.
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 6, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from January 29, 2020 to January 28, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On January 26, 2021 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 177 Ley Street Ilford IG1 4BL. Change occurred on January 26, 2021. Company's previous address: Unit 1, 527 Green Lane Ilford IG3 9RH England.
filed on: 26th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from January 30, 2019 to January 29, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on January 8, 2019
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 8, 2019
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 6, 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 8, 2019
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On January 8, 2019 new director was appointed.
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1, 527 Green Lane Ilford IG3 9RH. Change occurred on January 2, 2019. Company's previous address: 192 Green Lane Ilford Essex IG1 1YQ England.
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from January 31, 2018 to January 30, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 6, 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 6, 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 26th, September 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2016
filed on: 19th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On February 1, 2016 new director was appointed.
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 6, 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 23, 2015
filed on: 21st, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On October 23, 2015 new director was appointed.
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 192 Green Lane Ilford Essex IG1 1YQ. Change occurred on November 10, 2015. Company's previous address: Unit 1 527 Green Lane Ilford Essex IG3 9RH England.
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 1 527 Green Lane Ilford Essex IG3 9RH. Change occurred on May 20, 2015. Company's previous address: Suite 108 Wakering Road Barking Essex IG11 8PD United Kingdom.
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
AP01 |
On January 7, 2015 new director was appointed.
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 6, 2015
filed on: 18th, May 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, January 2015
| incorporation
|
Free Download
(6 pages)
|