AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 12th, January 2024
|
accounts |
Free Download
(22 pages)
|
CH01 |
On Monday 20th November 2023 director's details were changed
filed on: 11th, January 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 20th November 2023 director's details were changed
filed on: 11th, January 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th November 2023
filed on: 14th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th November 2022
filed on: 17th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3rd Floor, South Wing, St James House 27 - 43 Eastern Road Romford Essex RM1 3NH United Kingdom to 2nd Floor, North Wing, St James House 27 - 43 Eastern Road Romford Essex RM1 3NH on Tuesday 17th January 2023
filed on: 17th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 29th, December 2022
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th November 2021
filed on: 14th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 5th, October 2021
|
accounts |
Free Download
(23 pages)
|
CH01 |
On Monday 10th August 2020 director's details were changed
filed on: 11th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 8th, February 2021
|
accounts |
Free Download
(22 pages)
|
MR01 |
Registration of charge 110923760002, created on Wednesday 16th December 2020
filed on: 17th, December 2020
|
mortgage |
Free Download
(34 pages)
|
MR05 |
All of the property or undertaking has been released from charge 110923760001
filed on: 17th, December 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 30th November 2020
filed on: 3rd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Sunday 1st March 2020 director's details were changed
filed on: 18th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st January 2020
filed on: 9th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st January 2020.
filed on: 9th, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th November 2019
filed on: 15th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, November 2019
|
gazette |
Free Download
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 30th, October 2019
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: Sunday 31st March 2019
filed on: 2nd, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 30th November 2018
filed on: 13th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 110923760001, created on Tuesday 15th May 2018
filed on: 17th, May 2018
|
mortgage |
Free Download
(34 pages)
|
SH01 |
1000000.00 USD is the capital in company's statement on Thursday 1st March 2018
filed on: 28th, March 2018
|
capital |
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 1st, December 2017
|
incorporation |
Free Download
(10 pages)
|