DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th March 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 14th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th March 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 8th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th March 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 10th February 2020
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 11th February 2020.
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 10th February 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 16th November 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Friday 10th January 2020
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 21 Christie Gardens Romford RM6 4SA England to 12 Barge House Road London E16 2NH on Monday 16th November 2020
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 11th February 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th June 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit E10 Research House Fraser Road Perivale Greenford UB6 7AQ England to 21 Christie Gardens Romford RM6 4SA on Friday 3rd April 2020
filed on: 3rd, April 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 3rd, April 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 12th February 2017
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 14th June 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 15th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 8th, March 2017
| accounts
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 1st November 2016 secretary's details were changed
filed on: 15th, November 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st November 2016 director's details were changed
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 152a St. Pauls Road London N1 2LL to Unit E10 Research House Fraser Road Perivale Greenford UB6 7AQ on Wednesday 26th October 2016
filed on: 26th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 14th June 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 4th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 14th June 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 15th June 2015
capital
|
|
NEWINC |
Company registration
filed on: 12th, February 2015
| incorporation
|
Free Download
(37 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 12th February 2015
capital
|
|