GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 25, 2022
filed on: 25th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 3 176 Mawney Road Romford Essex RM7 8BU. Change occurred on January 25, 2022. Company's previous address: Heron House 2 Heigham Road East Ham London E6 2JG England.
filed on: 25th, January 2022
|
address |
Free Download
(1 page)
|
AP01 |
On January 23, 2022 new director was appointed.
filed on: 25th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 23, 2022
filed on: 25th, January 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 23, 2022
filed on: 25th, January 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 23, 2022
filed on: 25th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Heron House 2 Heigham Road East Ham London E6 2JG. Change occurred on December 3, 2021. Company's previous address: 86 Kensington Gardens Ilford IG1 3EN England.
filed on: 3rd, December 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 18, 2021
filed on: 30th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 28th, April 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates April 18, 2020
filed on: 26th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2020
filed on: 26th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement April 20, 2020
filed on: 20th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 17, 2020 director's details were changed
filed on: 17th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 18, 2019
filed on: 2nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 27th, June 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates April 18, 2018
filed on: 8th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 86 Kensington Gardens Ilford IG1 3EN. Change occurred on March 14, 2018. Company's previous address: 159 Mortlake Road Ilford IG1 2TA England.
filed on: 14th, March 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 159 Mortlake Road Ilford IG1 2TA. Change occurred on December 13, 2017. Company's previous address: 30 Uphall Road Ilford IG1 2JF United Kingdom.
filed on: 13th, December 2017
|
address |
Free Download
(1 page)
|
CH01 |
On October 20, 2017 director's details were changed
filed on: 25th, October 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2017
|
incorporation |
Free Download
(8 pages)
|