CS01 |
Confirmation statement with updates 24th October 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th September 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th September 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 14th January 2022
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 14th January 2022
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2020 director's details were changed
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2020 director's details were changed
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th September 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st February 2020 director's details were changed
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th September 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 27th May 2020. New Address: 59 Lullington Road Dagenham RM9 6DS. Previous address: 294 Ripple Road Barking IG11 7RW England
filed on: 27th, May 2020
| address
|
Free Download
(1 page)
|
TM01 |
27th May 2020 - the day director's appointment was terminated
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 4th October 2019 director's details were changed
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th October 2019. New Address: 294 Ripple Road Barking IG11 7RW. Previous address: 294 a Whalebone Lane South Dagenham RM8 1BA England
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 10th October 2019. New Address: 294 a Whalebone Lane South Dagenham RM8 1BA. Previous address: 8 Fuller Court 149 Park Road London N8 8JD England
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th September 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st October 2019
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th September 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 4th April 2018. New Address: 8 Fuller Court 149 Park Road London N8 8JD. Previous address: 149 Unit 8 Fuller Court 149 Park Road London England
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 23rd October 2017. New Address: 149 Unit 8 Fuller Court 149 Park Road London. Previous address: Flat 8 Fuller Court 149 Park Road London N8 8JD United Kingdom
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th September 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 26th, August 2016
| incorporation
|
Free Download
(8 pages)
|