GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th April 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th April 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 23 Clickett Hill Basildon SS14 1NP England to Bright Mill Stanley Street Blackburn BB1 3BW on Wednesday 8th July 2020
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 29th June 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 29th June 2020 director's details were changed
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th April 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th April 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit C1a Kerry Avenue Purfleet Industrial Park South Ockendon Essex RM15 4YA England to 23 Clickett Hill Basildon SS14 1NP on Monday 9th April 2018
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from Friday 31st March 2017 to Sunday 30th April 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 24th April 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Monday 1st May 2017
filed on: 4th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st May 2017.
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Friday 10th March 2017 director's details were changed
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 31 Suffolk Road Barking Essex IG11 7QP to Unit C1a Kerry Avenue Purfleet Industrial Park South Ockendon Essex RM15 4YA on Tuesday 21st March 2017
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 30th April 2016 to Thursday 31st March 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st March 2016 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 24th April 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 25th April 2016
capital
|
|
AD01 |
Registered office address changed from 383 Longbridge Road Barking Essex IG11 9DH England to 31 Suffolk Road Barking Essex IG11 7QP on Monday 18th April 2016
filed on: 18th, April 2016
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7G the Drive Ilford Essex IG1 3EY to 383 Longbridge Road Barking Essex IG11 9DH on Thursday 10th December 2015
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 26th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 24th April 2015 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 78 Monier Road London E3 2nd England to 7G the Drive Ilford Essex IG1 3EY on Tuesday 12th May 2015
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 14th May 2014 from 9 Second Avenue London E12 6EJ England
filed on: 14th, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, April 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 24th April 2014
capital
|
|