DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd December 2023
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd December 2022
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2nd December 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st November 2021
filed on: 21st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 17th November 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 8th November 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th November 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 8th November 2021. New Address: 1 Kersal Road Prestwich Manchester M25 9SJ. Previous address: 329 Eastern Avenue Ilford IG2 6NT England
filed on: 8th, November 2021
| address
|
Free Download
(1 page)
|
TM01 |
5th November 2021 - the day director's appointment was terminated
filed on: 5th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th November 2021
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd November 2021. New Address: 329 Eastern Avenue Ilford IG2 6NT. Previous address: 171 Kingsway Darlington DL1 3ER England
filed on: 2nd, November 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th July 2021
filed on: 10th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 6th, June 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
24th June 2019 - the day director's appointment was terminated
filed on: 25th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th June 2019
filed on: 25th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th July 2020
filed on: 25th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 25th July 2020. New Address: 171 Kingsway Darlington DL1 3ER. Previous address: 20 Norton House Roman Road London E2 0st England
filed on: 25th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 23rd May 2020. New Address: 20 Norton House Roman Road London E2 0st. Previous address: Unit 2 Celtic Farm Road Rainham RM13 9GP England
filed on: 23rd, May 2020
| address
|
Free Download
(1 page)
|
TM01 |
20th May 2019 - the day director's appointment was terminated
filed on: 23rd, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th May 2019
filed on: 23rd, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th February 2020
filed on: 23rd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th February 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th February 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th February 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2nd February 2017. New Address: Unit 2 Celtic Farm Road Rainham RM13 9GP. Previous address: 67 Pittmans Field Harlow Essex CM20 3LG United Kingdom
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, February 2016
| incorporation
|
Free Download
(7 pages)
|