CS01 |
Confirmation statement with no updates 5th December 2023
filed on: 1st, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 31st, December 2023
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 10th April 2023
filed on: 5th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 10th April 2023 director's details were changed
filed on: 4th, May 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 26 Warner House 2 Calverley Close Beckenham BR3 1UJ England on 4th May 2023 to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE
filed on: 4th, May 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 10th April 2023
filed on: 4th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 31st, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2022
filed on: 30th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th December 2021
filed on: 8th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 31st, December 2021
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 13th September 2021
filed on: 21st, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 17 Wilton Castle Wilton Redcar TS10 4FB England on 21st September 2021 to Flat 26 Warner House 2 Calverley Close Beckenham BR3 1UJ
filed on: 21st, September 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 13th September 2021 director's details were changed
filed on: 21st, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2020
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 1st, April 2021
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 16th December 2020
filed on: 9th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th December 2020
filed on: 9th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 16th December 2020 director's details were changed
filed on: 8th, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 703 Commercial Road London E14 7LA England on 8th March 2021 to 17 Wilton Castle Wilton Redcar TS10 4FB
filed on: 8th, March 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 16th December 2020
filed on: 8th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th December 2019
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from St Andrews Upleatham Redcar TS11 8AG United Kingdom on 31st December 2019 to 703 Commercial Road London E14 7LA
filed on: 31st, December 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 11th November 2019 director's details were changed
filed on: 31st, December 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th November 2019
filed on: 31st, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2018
filed on: 29th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 5th, October 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 703 Commercial Road London E14 7LA England on 4th October 2018 to St Andrews Upleatham Redcar TS11 8AG
filed on: 4th, October 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 20th August 2018
filed on: 3rd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 20th August 2018 director's details were changed
filed on: 3rd, October 2018
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, April 2018
|
gazette |
Free Download
(1 page)
|
CH01 |
On 5th February 2017 director's details were changed
filed on: 2nd, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2017
filed on: 31st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2018
|
gazette |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st December 2017 to 31st March 2018
filed on: 5th, June 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 58 1 Bywell Place London E16 1JW United Kingdom on 30th January 2017 to 703 Commercial Road London E14 7LA
filed on: 30th, January 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, December 2016
|
incorporation |
Free Download
(10 pages)
|