GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, October 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, September 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 28th, September 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 10th, August 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 24 Menzies Avenue Basildon SS15 6SX. Change occurred on Thursday 3rd February 2022. Company's previous address: 10 Middlesborough House Kingsbridge Circus Romford RM3 8NJ United Kingdom.
filed on: 3rd, February 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 11th January 2022
filed on: 3rd, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 11th January 2022 director's details were changed
filed on: 3rd, February 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 10th October 2021
filed on: 13th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sunday 10th October 2021 director's details were changed
filed on: 13th, October 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Middlesborough House Kingsbridge Circus Romford RM3 8NJ. Change occurred on Wednesday 13th October 2021. Company's previous address: 34a High Street Old Harlow Harlow CM17 0DW United Kingdom.
filed on: 13th, October 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 10 Middlesborough House Kingsbridge Circus Romford RM3 8NJ. Change occurred on Wednesday 13th October 2021. Company's previous address: 10 Middlesborough House Kingsbridge Circus Romford RM3 8NJ United Kingdom.
filed on: 13th, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 7th August 2021
filed on: 23rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 17th, August 2021
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 20th, January 2021
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
CH01 |
On Wednesday 14th October 2020 director's details were changed
filed on: 5th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 14th October 2020
filed on: 5th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 34a High Street Old Harlow Harlow CM17 0DW. Change occurred on Thursday 5th November 2020. Company's previous address: 41 Faymore Gardens South Ockendon RM15 5NW United Kingdom.
filed on: 5th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 7th August 2020
filed on: 25th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th August 2019
filed on: 21st, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 24th, April 2019
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Wednesday 26th September 2018
filed on: 1st, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 41 Faymore Gardens South Ockendon RM15 5NW. Change occurred on Monday 1st October 2018. Company's previous address: Flat 12 Iris Court 61 Keir Hardie Way Barking IG11 9NZ United Kingdom.
filed on: 1st, October 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 26th September 2018 director's details were changed
filed on: 1st, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th August 2018
filed on: 17th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 8th, August 2017
|
incorporation |
Free Download
|