DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 17th August 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 13 Station Road Gidea Park Romford Essex RM2 6BX. Change occurred on Wednesday 24th May 2023. Company's previous address: 210 Green Street London E7 8LE England.
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Wednesday 31st August 2022 (was Tuesday 28th February 2023).
filed on: 24th, May 2023
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge 103364910002 satisfaction in full.
filed on: 4th, January 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 103364910001 satisfaction in full.
filed on: 4th, January 2023
| mortgage
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 17th August 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 210 Green Street London E7 8LE. Change occurred on Thursday 30th December 2021. Company's previous address: 210 Geen Street, London E7 8LE England.
filed on: 30th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 17th August 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 103364910008, created on Friday 13th August 2021
filed on: 18th, August 2021
| mortgage
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 17th August 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 2nd September 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 103364910007, created on Wednesday 26th February 2020
filed on: 27th, February 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 103364910006, created on Wednesday 26th February 2020
filed on: 27th, February 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 17th August 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 103364910005, created on Monday 18th February 2019
filed on: 20th, February 2019
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 103364910004, created on Thursday 29th November 2018
filed on: 30th, November 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 17th August 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 103364910003, created on Tuesday 16th January 2018
filed on: 17th, January 2018
| mortgage
|
Free Download
(6 pages)
|
AD01 |
New registered office address 210 Geen Street, London E7 8LE. Change occurred on Thursday 23rd November 2017. Company's previous address: 2 Elm Grove Hornchurch RM11 3UA England.
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 13th October 2017
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 17th August 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 2 Elm Grove Hornchurch RM11 3UA. Change occurred on Tuesday 17th January 2017. Company's previous address: 11 Ingleby Road Ilford IG1 4RX United Kingdom.
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103364910002, created on Tuesday 15th November 2016
filed on: 16th, November 2016
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 103364910001, created on Tuesday 15th November 2016
filed on: 16th, November 2016
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, August 2016
| incorporation
|
Free Download
(39 pages)
|