DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2025
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 5th December 2024
filed on: 1st, March 2025
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2025
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 25th, May 2024
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 22nd, January 2024
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 5th December 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 5th December 2022
filed on: 21st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 16th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th December 2021
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 65a Vicarage Road London E10 5EF. Change occurred on Monday 6th December 2021. Company's previous address: 216 Manford Way Chigwell IG7 4AD England.
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 2nd, November 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 4th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th December 2020
filed on: 31st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 216 Manford Way Chigwell IG7 4AD. Change occurred on Saturday 19th December 2020. Company's previous address: 7 Hainault Road Chigwell IG7 6QU England.
filed on: 19th, December 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 7 Hainault Road Chigwell IG7 6QU. Change occurred on Tuesday 12th May 2020. Company's previous address: 210 Eastern Avenue Ilford IG4 5AB England.
filed on: 12th, May 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 12th May 2020 director's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 12th May 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 5th December 2019
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th December 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 9th October 2018 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 9th October 2018
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 210 Eastern Avenue Ilford IG4 5AB. Change occurred on Tuesday 9th October 2018. Company's previous address: 217 Whalebone Lane South Dagenham RM8 1AT England.
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 217 Whalebone Lane South Dagenham RM8 1AT. Change occurred on Thursday 16th August 2018. Company's previous address: 3 Granton Road Ilford IG3 9XL United Kingdom.
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, December 2017
| incorporation
|
Free Download
(10 pages)
|