GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2023
|
gazette |
Free Download
|
TM01 |
Director's appointment was terminated on 2023-04-28
filed on: 28th, April 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-01-25
filed on: 28th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 30th, July 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-01-25
filed on: 25th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2021-01-25
filed on: 25th, January 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 2020-10-16 director's details were changed
filed on: 16th, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-09-26
filed on: 26th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-09-25
filed on: 26th, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-09-25
filed on: 26th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-09-25
filed on: 26th, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 16th, August 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 4 Swallow Close London DA9 9PT. Change occurred on 2020-03-09. Company's previous address: 158 Gorseway Romford RM7 0SH United Kingdom.
filed on: 9th, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-03-06
filed on: 6th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020-03-06
filed on: 6th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020-03-06 director's details were changed
filed on: 6th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-03-06
filed on: 6th, March 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-03-05
filed on: 5th, March 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-02
filed on: 6th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 27th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-02
filed on: 16th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 158 Gorseway Romford RM7 0SH. Change occurred on 2018-09-25. Company's previous address: 155 Farringdon Avenue Romford Essex RM3 8JT England.
filed on: 25th, September 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-05-22
filed on: 22nd, May 2018
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 3rd, October 2017
|
incorporation |
Free Download
(10 pages)
|