GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 1st Aug 2022
filed on: 14th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, August 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Aug 2021
filed on: 1st, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 10th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Aug 2020
filed on: 25th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 30th, May 2020
|
accounts |
Free Download
(3 pages)
|
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
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 1st Aug 2019
filed on: 18th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 29 Craigen Gardens Ilford Essex IG3 9FG England on Thu, 17th Oct 2019 to 45 Gerald Road Dagenham RM8 1PT
filed on: 17th, October 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Nov 2018 director's details were changed
filed on: 30th, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Nov 2018 director's details were changed
filed on: 8th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Nov 2018
filed on: 8th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 243 Ley Street Ilford IG1 4BN England on Thu, 8th Nov 2018 to 29 Craigen Gardens Ilford Essex IG3 9FG
filed on: 8th, November 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 6th Sep 2018
filed on: 6th, September 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Aug 2018
filed on: 5th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 57 Northbrook Road Flat a Ilford IG1 3BP England on Wed, 22nd Nov 2017 to 243 Ley Street Ilford IG1 4BN
filed on: 22nd, November 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 8th Aug 2017
filed on: 8th, August 2017
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, August 2017
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Capital declared on Wed, 2nd Aug 2017: 1000.00 GBP
|
capital |
|