GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 9th June 2023
filed on: 9th, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 9th June 2023
filed on: 9th, June 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 9th June 2023
filed on: 9th, June 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 1st April 2023
filed on: 1st, April 2023
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on Saturday 1st April 2023.
filed on: 1st, April 2023
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Saturday 1st April 2023
filed on: 1st, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 13th, October 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd April 2022
filed on: 28th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 29th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd April 2021
filed on: 23rd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 1st, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd April 2020
filed on: 25th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 30th, November 2019
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 23rd April 2019
filed on: 23rd, April 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 23rd April 2019
filed on: 23rd, April 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 23rd April 2019
filed on: 23rd, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 23rd April 2019.
filed on: 23rd, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd April 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th September 2018
filed on: 25th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 19th September 2017
filed on: 19th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 11th September 2017
filed on: 18th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 11th September 2017.
filed on: 18th, September 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st June 2017 director's details were changed
filed on: 2nd, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 6th May 2017
filed on: 23rd, May 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 23rd May 2017
filed on: 23rd, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 52 Rose Lane Romford RM6 5JU England to 29 Forest Road Ilford IG6 3HA on Tuesday 23rd May 2017
filed on: 23rd, May 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 6th May 2017
filed on: 23rd, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 6th May 2017.
filed on: 23rd, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 24th, March 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 10th February 2017
filed on: 10th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 29th February 2016
filed on: 1st, April 2016
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st May 2016 to Monday 29th February 2016
filed on: 31st, March 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 17th February 2016 with full list of members
filed on: 31st, March 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 351 London Road 4 Hadleigh Business Centre Hadleigh Essex SS7 2BT to 52 Rose Lane Romford RM6 5JU on Monday 8th February 2016
filed on: 8th, February 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 1st February 2016 director's details were changed
filed on: 8th, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 1st February 2016 director's details were changed
filed on: 8th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 13th, November 2015
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 4th November 2015.
filed on: 4th, November 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 30th June 2015
filed on: 23rd, October 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Saturday 28th February 2015 to Sunday 31st May 2015
filed on: 14th, July 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 17th February 2015 with full list of members
filed on: 13th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 13th April 2015
|
capital |
|
AP03 |
On Tuesday 1st July 2014 - new secretary appointed
filed on: 11th, September 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Warren Cottages Whalebone Lane North Romford Essex RM6 6RB England to 351 London Road 4 Hadleigh Business Centre Hadleigh Essex SS7 2BT on Thursday 11th September 2014
filed on: 11th, September 2014
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 1st July 2014
filed on: 11th, September 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, February 2014
|
incorporation |
Free Download
(21 pages)
|