GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-03-15
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-03-15
filed on: 28th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-03-15
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-02-08
filed on: 21st, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-02-10
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023-01-10
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-01-10
filed on: 16th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-01-10
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 341C High Road Ilford IG1 1TE. Change occurred on 2022-10-16. Company's previous address: 60 Meath Road Ilford IG1 1JB England.
filed on: 16th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-15
filed on: 3rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 3rd, June 2022
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed togar LTDcertificate issued on 10/02/22
filed on: 10th, February 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
PSC07 |
Cessation of a person with significant control 2022-01-15
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-01-15
filed on: 18th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-01-11
filed on: 15th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 60 Meath Road Ilford IG1 1JB. Change occurred on 2021-09-06. Company's previous address: 87 st. Andrews Road Ilford IG1 3PE England.
filed on: 6th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 29th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021-03-15
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 87 st. Andrews Road Ilford IG1 3PE. Change occurred on 2020-10-29. Company's previous address: Shop 24 Creek Road Barking IG11 0JH England.
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-10-27
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-10-29
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2018-10-01 director's details were changed
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-09-08 director's details were changed
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-08-25
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-08-26
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Shop 24 Creek Road Barking IG11 0JH. Change occurred on 2020-06-06. Company's previous address: Mnaor House Shop 24 Manor House 6-8 Creek Road Barking Essex IG11 0TA England.
filed on: 6th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-05-29
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Mnaor House Shop 24 Manor House 6-8 Creek Road Barking Essex IG11 0TA. Change occurred on 2020-05-27. Company's previous address: 87 st. Andrews Road Ilford IG1 3PE England.
filed on: 27th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 29th, April 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 87 st. Andrews Road Ilford IG1 3PE. Change occurred on 2019-12-30. Company's previous address: 26 Henley Road Ilford IG1 2TT England.
filed on: 30th, December 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2019
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2019-08-03
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 28th, April 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 26 Henley Road Ilford IG1 2TT. Change occurred on 2019-02-25. Company's previous address: 163 Kingston Road Ilford IG1 1PE England.
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-06-05 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-05-06
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-03
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 11th, February 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-09
filed on: 16th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 12th, November 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-08-09
filed on: 15th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 163 Kingston Road Ilford IG1 1PE. Change occurred on 2016-10-15. Company's previous address: 65 Stanley Road Ilford Essex IG1 1RJ England.
filed on: 15th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 4th, April 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 65 Stanley Road Ilford Essex IG1 1RJ. Change occurred on 2015-12-23. Company's previous address: 5 Morrab Gardens Ilford Essex IG3 9HG.
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-09
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Morrab Gardens Ilford Essex IG3 9HG. Change occurred on 2015-07-14. Company's previous address: 14 Mayville Road Ilford IG1 2HR.
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-23
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014-07-18 director's details were changed
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-07-18
filed on: 18th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-07-17
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, July 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 2014-07-04: 1 GBP
capital
|
|