PSC01 |
Notification of a person with significant control 31st July 2023
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 31st July 2023
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th June 2023
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st June 2023
filed on: 7th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th March 2023
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 21st March 2023
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 20th March 2023
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 20th March 2023
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 20th March 2023
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 2, 169 Old Kent Road London SE1 5NA England on 19th July 2022 to 66 Sheppey Road Dagenham RM9 4LH
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd April 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd April 2021
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2020
filed on: 12th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 29th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2019
filed on: 15th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 78 Katherine Road London E6 1EN United Kingdom on 15th June 2019 to Unit 2, 169 Old Kent Road London SE1 5NA
filed on: 15th, June 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 19th May 2018
filed on: 19th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2018
filed on: 7th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 24th, April 2017
| incorporation
|
Free Download
(10 pages)
|