AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 19, 2022
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control December 1, 2021
filed on: 19th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 19, 2021
filed on: 19th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control December 1, 2021
filed on: 19th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 1, 2021
filed on: 19th, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 41 New Road Rainham RM13 8DR. Change occurred on December 19, 2021. Company's previous address: Rowan House Delamare Road Cheshunt EN8 9SP England.
filed on: 19th, December 2021
| address
|
Free Download
(1 page)
|
AP01 |
On December 1, 2021 new director was appointed.
filed on: 19th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on June 25, 2021
filed on: 25th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 27th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 7, 2020
filed on: 7th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: June 2, 2020) of a secretary
filed on: 7th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 2, 2020
filed on: 6th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 2, 2020
filed on: 6th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 2, 2020
filed on: 6th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On June 2, 2020 new director was appointed.
filed on: 6th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 31, 2018
filed on: 25th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, November 2018
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, September 2017
| incorporation
|
Free Download
(10 pages)
|