GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 31st, March 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, October 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 16th, October 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/10
filed on: 16th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 30th, June 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021/06/10
filed on: 20th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 14 Elderberry Close Romford RM3 0JY England on 2021/03/08 to 2 Collier Row Road Collier Row Road Romford RM5 3NX
filed on: 8th, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 23 Hailsham Road Romford Essex RM3 7SP on 2020/09/15 to 14 Elderberry Close Romford RM3 0JY
filed on: 15th, September 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020/08/28 director's details were changed
filed on: 15th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/10
filed on: 3rd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 5th, June 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 23 Hailsham Road Romford RM3 7SP England on 2019/11/04 to 23 Hailsham Road Romford Essex RM3 7SP
filed on: 4th, November 2019
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/06/10
filed on: 31st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 147 Turpin Avenue Romford Essex RM5 2LU United Kingdom on 2019/10/30 to 23 Hailsham Road Romford RM3 7SP
filed on: 30th, October 2019
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, June 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/06/11
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|