GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, December 2023
| dissolution
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 7, 2023
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 16, 2023
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control February 7, 2023
filed on: 14th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 7, 2023
filed on: 11th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement February 7, 2023
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 7, 2023
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2023 director's details were changed
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2023 director's details were changed
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 137 Hornchurch Road Hornchurch RM12 4SZ. Change occurred on January 4, 2023. Company's previous address: Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England.
filed on: 4th, January 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 28, 2022
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE. Change occurred on August 12, 2022. Company's previous address: Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England.
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
CH01 |
On June 13, 2022 director's details were changed
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 13, 2022 director's details were changed
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 5, 2021
filed on: 5th, August 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2021 to April 5, 2021
filed on: 14th, April 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 28, 2020 new director was appointed.
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 15, 2020 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2020 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2020 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT. Change occurred on May 1, 2020. Company's previous address: 137 Hornchurch Road Hornchurch Essex RM12 4TB England.
filed on: 1st, May 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(9 pages)
|
TM02 |
Termination of appointment as a secretary on August 3, 2019
filed on: 10th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 24, 2019
filed on: 10th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 9, 2019
filed on: 24th, July 2019
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 24, 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates July 24, 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 23, 2016
filed on: 5th, August 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 23, 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On July 23, 2016 new director was appointed.
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 137 Hornchurch Road Hornchurch Essex RM12 4TB. Change occurred on July 31, 2016. Company's previous address: 16 Craigdale Road Hornchurch Essex RM11 1AE United Kingdom.
filed on: 31st, July 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 4, 2016
filed on: 31st, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On July 4, 2016 new director was appointed.
filed on: 31st, July 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, May 2016
| resolution
|
Free Download
(22 pages)
|
AP01 |
On September 9, 2015 new director was appointed.
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 8, 2015 new director was appointed.
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2015
| incorporation
|
Free Download
(26 pages)
|