GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, September 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, July 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, July 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 29, 2023
filed on: 6th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2022
filed on: 18th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2021
filed on: 12th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 25th, March 2021
|
accounts |
Free Download
(6 pages)
|
CH01 |
On March 4, 2021 director's details were changed
filed on: 5th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 4, 2021
filed on: 5th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 20 Walden Avenue Rainham RM13 8DU. Change occurred on March 5, 2021. Company's previous address: 13 Ingleby Road Dagenham RM10 8SB England.
filed on: 5th, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 20 Walden Avenue Rainham RM13 8DU. Change occurred on March 5, 2021. Company's previous address: 20 Walden Avenue Rainham RM13 8DU United Kingdom.
filed on: 5th, March 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 18, 2021
filed on: 24th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 13, 2021 director's details were changed
filed on: 24th, January 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 13 Ingleby Road Dagenham RM10 8SB. Change occurred on January 24, 2021. Company's previous address: 487 Rainham Road South Dagenham RM10 7XJ England.
filed on: 24th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 29, 2020
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 10th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2019
filed on: 10th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 10th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2018
filed on: 11th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On January 16, 2018 director's details were changed
filed on: 17th, January 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 16, 2018
filed on: 17th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 487 Rainham Road South Dagenham RM10 7XJ. Change occurred on January 17, 2018. Company's previous address: 56 Ilex Close Colchester CO2 9QD United Kingdom.
filed on: 17th, January 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2017
|
incorporation |
Free Download
(10 pages)
|