TM01 |
29th March 2022 - the day director's appointment was terminated
filed on: 29th, June 2022
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
27th July 2021 - the day director's appointment was terminated
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 27th July 2021
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 27th July 2021. New Address: 31 River Road Barking Essex IG11 0DA. Previous address: 463 Porters Avenue Dagenham Essex RM9 4nd United Kingdom
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 27th July 2021
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th July 2021
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th June 2021
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 11th June 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th June 2021. New Address: 463 463 Porters Avenue Dagenham Essex RM9 4nd. Previous address: 30 Oaklands Park Avenue Ilford London IG1 1TG
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 11th June 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th June 2021. New Address: 463 Porters Avenue Dagenham Essex RM9 4nd. Previous address: 463 463 Porters Avenue Dagenham Essex RM9 4nd United Kingdom
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
TM01 |
11th June 2021 - the day director's appointment was terminated
filed on: 11th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th June 2021
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 8th June 2021
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 29th April 2021. New Address: 30 Oaklands Park Avenue Ilford London IG1 1TG. Previous address: Flat 1 228 Mortlake Road Ilford London IG1 2TE England
filed on: 29th, April 2021
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th June 2020
filed on: 14th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, June 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 19th June 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|