AD01 |
Address change date: Wed, 13th Oct 2021. New Address: 40a Station Road Upminster Essex RM14 2TR. Previous address: 46-48 Cranbrook Road Ilford IG1 4NF England
filed on: 13th, October 2021
| address
|
Free Download
(2 pages)
|
TM01 |
Sun, 31st May 2020 - the day director's appointment was terminated
filed on: 12th, August 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 1st May 2020
filed on: 9th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sat, 1st Feb 2020
filed on: 9th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Feb 2020 new director was appointed.
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 9th Aug 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 7th Jan 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On Thu, 30th Apr 2020 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 22nd Mar 2021
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 22nd Mar 2021. New Address: 46-48 Cranbrook Road Ilford IG1 4NF. Previous address: 311 High Road Ilford IG1 1NR England
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 31st Jan 2020 - the day director's appointment was terminated
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 31st Jan 2020
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Wed, 4th Nov 2020 director's details were changed
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 30th Apr 2020 new director was appointed.
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 30th Apr 2020
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Thu, 30th Apr 2020 - the day director's appointment was terminated
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 7th Jan 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Wed, 31st Jul 2019 new director was appointed.
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 4th Jul 2019. New Address: 311 High Road Ilford IG1 1NR. Previous address: 311 Ilford High Road Ilford IG1 1NR
filed on: 4th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 7th Jan 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 31st Dec 2018
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Mon, 31st Dec 2018 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 31st Dec 2018
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Mon, 31st Dec 2018 - the day director's appointment was terminated
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 31st Dec 2018 new director was appointed.
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Oct 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Oct 2017
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 30th, July 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 22nd Oct 2016
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 22nd Oct 2015 with full list of members
filed on: 29th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 29th Dec 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 22nd Oct 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|