AD01 |
Change of registered address from Unit 8a the Cromwell Centre Roebuck Road Hainault Essex IG6 3UG England on Wed, 22nd Mar 2023 to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY
filed on: 22nd, March 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Jul 2022
filed on: 5th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 7th, July 2022
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 31st Jul 2021
filed on: 13th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 22nd, April 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Jul 2020
filed on: 19th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 27th, April 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Jul 2019
filed on: 28th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Jul 2018
filed on: 7th, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 19th Sep 2017
filed on: 7th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 19th Sep 2017
filed on: 7th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Jul 2018
filed on: 31st, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 23rd, April 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 19th Sep 2017
filed on: 2nd, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 19th Sep 2017 new director was appointed.
filed on: 2nd, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Jul 2017
filed on: 9th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 8a, the Cromwell Centre Roebuck Road Hainault London IG6 8UG England on Wed, 1st Mar 2017 to Unit 8a the Cromwell Centre Roebuck Road Hainault Essex IG6 3UG
filed on: 1st, March 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 207 Cricklewood Broadway London NW2 3HS England on Thu, 26th Jan 2017 to Unit 8a, the Cromwell Centre Roebuck Road Hainault London IG6 8UG
filed on: 26th, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 30th Jul 2016
filed on: 6th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, July 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 31st Jul 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|