GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 6, 2021
filed on: 2nd, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 2nd, January 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 19, 2021
filed on: 28th, July 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On July 19, 2021 new director was appointed.
filed on: 28th, July 2021
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 6, 2020
filed on: 27th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 7, 2020
filed on: 21st, October 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 28, 2019
filed on: 28th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On August 15, 2019 new director was appointed.
filed on: 16th, August 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 1, 2019
filed on: 6th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On August 1, 2019 new director was appointed.
filed on: 6th, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 6, 2019
filed on: 6th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control August 1, 2019
filed on: 6th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 1, 2019
filed on: 6th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 5, 2019
filed on: 5th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Greenacres Packards Lane Wormingford Colchester CO6 3AH. Change occurred on July 3, 2019. Company's previous address: 604 Green Lane Ilford IG3 9SQ England.
filed on: 3rd, July 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 1, 2019
filed on: 25th, June 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 604 Green Lane Ilford IG3 9SQ. Change occurred on June 25, 2019. Company's previous address: Greenacres Packards Lane Wormingford Colchester CO6 3AH England.
filed on: 25th, June 2019
|
address |
Free Download
(1 page)
|
AP01 |
On June 1, 2019 new director was appointed.
filed on: 25th, June 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 17, 2018
filed on: 3rd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 3rd, June 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 21st, November 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2018
filed on: 3rd, August 2018
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 17, 2017
filed on: 8th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, September 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2017
filed on: 4th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On July 31, 2017 new director was appointed.
filed on: 4th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 11, 2017
filed on: 24th, April 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 17, 2016
filed on: 27th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2016
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 27th, November 2016
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2016
|
gazette |
Free Download
(1 page)
|
AP01 |
On November 1, 2016 new director was appointed.
filed on: 8th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 7, 2016
filed on: 8th, October 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On March 31, 2016 new director was appointed.
filed on: 7th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 7, 2016
filed on: 8th, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 17, 2015
filed on: 7th, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 7, 2016: 2.00 GBP
|
capital |
|
AD01 |
New registered office address Greenacres Packards Lane Wormingford Colchester CO6 3AH. Change occurred on June 15, 2015. Company's previous address: 11 Parkstone Avenue Hornchurch Essex RM11 3LX United Kingdom.
filed on: 15th, June 2015
|
address |
Free Download
(1 page)
|
AP01 |
On June 1, 2015 new director was appointed.
filed on: 15th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 19, 2015 new director was appointed.
filed on: 26th, March 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2014
|
incorporation |
Free Download
(7 pages)
|