AD01 |
Address change date: 2023/06/27. New Address: 19 Tyrone Road London E6 6DT. Previous address: 19 Tyrone Rd London E6 6DT England
filed on: 27th, June 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/06/27
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/06/27. New Address: 19 Tyrone Rd London E6 6DT. Previous address: 73 Wingletye Lane Hornchurch RM11 3AT England
filed on: 27th, June 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/06/27. New Address: 19 Tyrone Rd London E6 6DT. Previous address: 19 Tyrone Rd London E6 6DT England
filed on: 27th, June 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/06/27 director's details were changed
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/06
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 25th, May 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 30th, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/09
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/09
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 31st, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/12
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/12
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/02/17
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2019/02/17 - the day director's appointment was terminated
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/02/17
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/06/12
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018/06/11
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/06/11.
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/04/13
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/04/20
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018/04/14
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/04/20. New Address: 73 Wingletye Lane Hornchurch RM11 3AT. Previous address: Adams & Moore House Instone Road Dartford Kent DA1 2AG England
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/04/15 director's details were changed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/03/16
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/03/16
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2017/09/04 - the day director's appointment was terminated
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/09/01.
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 19th, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/08/16
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/31
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2017
| gazette
|
Free Download
|
AA |
Dormant company accounts reported for the period up to 2016/08/31
filed on: 26th, July 2017
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/08/16
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, August 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/08/16
capital
|
|