AD01 |
Change of registered address from 58 Marsh Wall London E14 9TP England on Fri, 8th Apr 2022 to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA
filed on: 8th, April 2022
|
address |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 4th, April 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 4th, April 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 58 Marsh Wall London E14 9TP England on Fri, 11th Mar 2022 to 58 Marsh Wall London E14 9TP
filed on: 11th, March 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 41 Martin Road Aveley South Ockendon RM15 4TR England on Fri, 11th Mar 2022 to 58 Marsh Wall London E14 9TP
filed on: 11th, March 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 11th Mar 2022
filed on: 11th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 58 Marsh Wall London E14 9TP England on Fri, 11th Mar 2022 to 58 Marsh Wall London E14 9TP
filed on: 11th, March 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 11th Mar 2022 director's details were changed
filed on: 11th, March 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 11th Mar 2022
filed on: 11th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Jun 2021
filed on: 11th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Fri, 11th Mar 2022 director's details were changed
filed on: 11th, March 2022
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Emh Bookkeeping Services 41 Martin Road, Aveley Essex RM15 4TR England on Thu, 2nd Jul 2020 to 575 Green Lane Ilford IG3 9RJ
filed on: 2nd, July 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 575 Green Lane Ilford IG3 9RJ England on Thu, 2nd Jul 2020 to 41 Martin Road Aveley South Ockendon RM15 4TR
filed on: 2nd, July 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 11th Jun 2020
filed on: 16th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Tue, 9th Jul 2019 director's details were changed
filed on: 9th, July 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 9th Jul 2019
filed on: 9th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Wed, 12th Jun 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|