DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2024
|
gazette |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 321 High Road Romford RM6 6AX.
filed on: 12th, January 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 17, 2023
filed on: 12th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, January 2024
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, October 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 24th, October 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 24th, October 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 40 40 Earlsfield Drive Chelmsford Essex CM2 6SX England to 321-323 High Road Romford RM6 6AX on February 14, 2023
filed on: 14th, February 2023
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 17, 2022
filed on: 20th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 20, 2020
filed on: 20th, December 2022
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 17, 2021
filed on: 9th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 26th, May 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 17, 2020
filed on: 20th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 31st, August 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 90 Wallis Road London E9 5LN United Kingdom to 40 40 Earlsfield Drive Chelmsford Essex CM2 6SX on June 25, 2020
filed on: 25th, June 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 13, 2020
filed on: 20th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On February 14, 2020 new director was appointed.
filed on: 20th, February 2020
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 17, 2019
filed on: 15th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, January 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 10th, February 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 10, 2018
filed on: 19th, December 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to August 31, 2019
filed on: 14th, December 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 17, 2018
filed on: 13th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On September 21, 2018 new director was appointed.
filed on: 4th, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 90 Wallis Road London E9 5LN on June 14, 2018
filed on: 14th, June 2018
|
address |
Free Download
(1 page)
|
CH01 |
On May 16, 2018 director's details were changed
filed on: 17th, May 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on October 17, 2017: 4.00 GBP
filed on: 17th, October 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 17, 2017
filed on: 17th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On October 11, 2017 director's details were changed
filed on: 11th, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 4, 2017 new director was appointed.
filed on: 7th, October 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2017
|
incorporation |
Free Download
(28 pages)
|