CS01 |
Confirmation statement with no updates July 1, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 1, 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 403, Torchbearer Court Wyke Road London E3 2XN England to 403 Torchbearer Court 16 Wyke Road London E3 2XN on September 27, 2022
filed on: 27th, September 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 1, 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 403, Torchbearer Court Wyke Road London E3 2XN on July 1, 2021
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to July 31, 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 13, 2019
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 13, 2019
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 13, 2019
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 13, 2019
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 403 Torchbearer Court 16 Wyke Road London E3 2XN United Kingdom to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on August 9, 2019
filed on: 9th, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On August 2, 2019 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 4, 2019
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 5, 2019
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2019
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on July 2, 2019: 1.00 GBP
capital
|
|