AD01 |
Address change date: 2023/10/17. New Address: C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row Nottingham NG1 6EE. Previous address: The Basement Goodmayes House 45-49 Goodmayes Road Ilford Essex IG3 9UF England
filed on: 17th, October 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/20
filed on: 9th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 8th, March 2023
|
accounts |
Free Download
(3 pages)
|
CH03 |
On 2022/04/20 secretary's details were changed
filed on: 20th, April 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/04/20
filed on: 20th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/04/20
filed on: 20th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2022/04/20 director's details were changed
filed on: 20th, April 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/07
filed on: 28th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/03/28. New Address: The Basement Goodmayes House 45-49 Goodmayes Road Ilford Essex IG3 9UF. Previous address: 27 Old Gloucester Street London WC1N 3AX England
filed on: 28th, March 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2022/02/10 director's details were changed
filed on: 10th, February 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/02/10. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: 130 Old Street London EC1V 9BD England
filed on: 10th, February 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/02/10
filed on: 10th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On 2022/02/10 secretary's details were changed
filed on: 10th, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 1st, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/07
filed on: 16th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 18th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/07
filed on: 10th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 29th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/07
filed on: 13th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/03/05
filed on: 5th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019/03/05 director's details were changed
filed on: 5th, March 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 14th, February 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, February 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/03/07
filed on: 19th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 8th, March 2017
|
incorporation |
Free Download
(28 pages)
|