GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 28th, March 2022
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Wed, 31st Mar 2021 to Thu, 30th Sep 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 7th Dec 2021
filed on: 7th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 21st Sep 2021. New Address: 17 Sisley Road Barking IG11 9SR. Previous address: 17 17 Sisley Road Barking IG11 9SR United Kingdom
filed on: 21st, September 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sat, 28th Aug 2021
filed on: 13th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sat, 28th Aug 2021 director's details were changed
filed on: 13th, September 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 13th Sep 2021. New Address: 17 17 Sisley Road Barking IG11 9SR. Previous address: 124 Water Lane Purfleet RM19 1GU United Kingdom
filed on: 13th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Dec 2020
filed on: 13th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 27th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 7th Dec 2019
filed on: 7th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Apr 2019
filed on: 3rd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Mon, 16th Apr 2018 director's details were changed
filed on: 26th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Apr 2018
filed on: 26th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 16th Apr 2018
filed on: 26th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 26th Apr 2018. New Address: 124 Water Lane Purfleet RM19 1GU. Previous address: 22 Parker Street London E16 2DJ United Kingdom
filed on: 26th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 23rd, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Mar 2017
filed on: 11th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2016
|
incorporation |
Free Download
(7 pages)
|