| AD01 |
Change of registered address from 77 Meadway Ilford IG3 9BJ England on Mon, 9th Jun 2025 to 66 Earl Street Maidstone Kent ME14 1PS
filed on: 9th, June 2025
| address
|
Free Download
(3 pages)
|
| GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2024
| gazette
|
Free Download
(1 page)
|
| AA01 |
Previous accounting period shortened to Tue, 30th May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(1 page)
|
| CS01 |
Confirmation statement with no updates Thu, 18th Jan 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
| CS01 |
Confirmation statement with no updates Wed, 18th Jan 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
| CS01 |
Confirmation statement with no updates Tue, 18th Jan 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
| AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
| CS01 |
Confirmation statement with no updates Mon, 18th Jan 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
| AD01 |
Change of registered address from 261a Barking Road East Ham London E6 1LB England on Mon, 29th Jun 2020 to 77 Meadway Ilford IG3 9BJ
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
| AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with updates Sat, 18th Jan 2020
filed on: 18th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
| PSC07 |
Cessation of a person with significant control Sat, 18th Jan 2020
filed on: 18th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
| AP01 |
On Sat, 18th Jan 2020 new director was appointed.
filed on: 18th, January 2020
| officers
|
Free Download
(2 pages)
|
| TM01 |
Director's appointment terminated on Sat, 18th Jan 2020
filed on: 18th, January 2020
| officers
|
Free Download
(1 page)
|
| PSC01 |
Notification of a person with significant control Sat, 18th Jan 2020
filed on: 18th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with updates Wed, 25th Dec 2019
filed on: 25th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
| PSC01 |
Notification of a person with significant control Wed, 22nd May 2019
filed on: 2nd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
| AP01 |
On Wed, 22nd May 2019 new director was appointed.
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
| TM01 |
Director's appointment terminated on Wed, 22nd May 2019
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
| PSC07 |
Cessation of a person with significant control Wed, 22nd May 2019
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
| TM01 |
Director's appointment terminated on Tue, 26th Mar 2019
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
| CS01 |
Confirmation statement with no updates Sat, 12th Jan 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(2 pages)
|
| AP01 |
On Fri, 1st Jun 2018 new director was appointed.
filed on: 10th, June 2018
| officers
|
Free Download
(2 pages)
|
| TM01 |
Director's appointment terminated on Wed, 10th Jan 2018
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
| CS01 |
Confirmation statement with updates Fri, 12th Jan 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
| AP01 |
On Wed, 10th Jan 2018 new director was appointed.
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
| TM01 |
Director's appointment terminated on Wed, 10th Jan 2018
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
| PSC01 |
Notification of a person with significant control Wed, 10th Jan 2018
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
| PSC07 |
Cessation of a person with significant control Wed, 10th Jan 2018
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
| CH01 |
On Fri, 2nd Jun 2017 director's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
| AP01 |
On Thu, 18th May 2017 new director was appointed.
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
| NEWINC |
Certificate of incorporation
filed on: 15th, May 2017
| incorporation
|
Free Download
(10 pages)
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|