GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-09-17
filed on: 30th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-09-16
filed on: 21st, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021-09-16 director's details were changed
filed on: 21st, September 2021
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 1st, July 2021
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-09-17
filed on: 30th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, May 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-09-17
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Quarry Hill Bungalow Orsett Road Grays RM17 5TT England to Rainham House New Road Rainham RM13 8RA on 2019-09-11
filed on: 11th, September 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-09-21
filed on: 21st, September 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-09-17
filed on: 20th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018-09-11
filed on: 17th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-09-11
filed on: 12th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-09-11
filed on: 12th, September 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-09-11
filed on: 12th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-09-11
filed on: 12th, September 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Suite 5 207 Cranbrook Road Ilford Essex IG1 4TD England to Quarry Hill Bungalow Orsett Road Grays RM17 5TT on 2018-09-11
filed on: 11th, September 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 2nd, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-16
filed on: 20th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 9th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-16
filed on: 2nd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 17th, March 2016
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 2016-03-17: 100.00 GBP
|
capital |
|