CS01 |
Confirmation statement with no updates Saturday 22nd July 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 22nd July 2022
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd July 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 22nd July 2022 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st October 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 207 Little Lullaway Basildon SS15 5JD England to 62, Juniper Way Harold Wood Romford RM3 0XL on Friday 10th June 2022
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 3rd September 2021
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd July 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 3rd September 2021 director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd July 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 9a 30 Uphall Road Ilford IG1 2JF England to 207 Little Lullaway Basildon SS15 5JD on Friday 20th March 2020
filed on: 20th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 9a 30 Uphall Road Ilford IG1 2JF England to 207 Little Lullaway Basildon SS15 5JD on Friday 20th March 2020
filed on: 20th, March 2020
| address
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, August 2019
| dissolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 17th June 2019
filed on: 18th, June 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 17th June 2019
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 16th October 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Tuesday 29th May 2018 director's details were changed
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 29th May 2018 director's details were changed
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th October 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Monday 5th December 2016 director's details were changed
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 219 Lathom Road London E6 2DZ to Unit 9a 30 Uphall Road Ilford IG1 2JF on Friday 25th November 2016
filed on: 25th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 16th October 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 16th October 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 16th November 2015
capital
|
|
CH03 |
On Sunday 1st November 2015 secretary's details were changed
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st November 2015 director's details were changed
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st October 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 21 Chester Road Forest Gate London E7 8QT to 219 Lathom Road London E6 2DZ on Monday 30th March 2015
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 16th October 2014 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 11th November 2014
capital
|
|
AP01 |
New director appointment on Tuesday 23rd September 2014.
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 21st September 2014
filed on: 22nd, September 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 119 Rosebery Avenue London E12 6PT England to 21 Chester Road Forest Gate London E7 8QT on Tuesday 29th July 2014
filed on: 29th, July 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 16th October 2013 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 29th July 2014
capital
|
|
RT01 |
Administrative restoration application
filed on: 29th, July 2014
| restoration
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, February 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, October 2012
| incorporation
|
Free Download
(26 pages)
|