GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 9, 2020
filed on: 9th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office 23 321-323 High Road Chadwell Heath Essex RM6 6AX United Kingdom to 3a Wilson Street London N21 1BP on May 29, 2020
filed on: 29th, May 2020
|
address |
Free Download
(1 page)
|
CH01 |
On March 26, 2020 director's details were changed
filed on: 29th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 26, 2020
filed on: 29th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 29, 2019
filed on: 29th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 4th, November 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 16th, January 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 29, 2018
filed on: 9th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On September 24, 2018 director's details were changed
filed on: 24th, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office 73, 321-323 High Road Chadwell Heath England RM6 6AX to Office 23 321-323 High Road Chadwell Heath Essex RM6 6AX on September 17, 2018
filed on: 17th, September 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 439 High Street North London E12 6TJ England to Office 73, 321-323 High Road Chadwell Heath England RM6 6AX on July 11, 2018
filed on: 11th, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 29, 2017
filed on: 20th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 29th, October 2017
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from December 31, 2016 to February 28, 2017
filed on: 30th, September 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 29, 2016
filed on: 20th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 76 Orchard Road Dagenham RM10 9QA England to 439 High Street North London E12 6TJ on January 12, 2016
filed on: 12th, January 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, December 2015
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Capital declared on December 30, 2015: 100.00 GBP
|
capital |
|