CS01 |
Confirmation statement with no updates Wednesday 30th November 2022
filed on: 1st, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 30th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th November 2021
filed on: 15th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 3rd, December 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 17th, August 2021
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, May 2021
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 30th January 2021
filed on: 30th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th November 2020
filed on: 30th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wednesday 29th July 2020 director's details were changed
filed on: 29th, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 85 Great Portland Street First Floor London W1W 7LT. Change occurred on Wednesday 29th July 2020. Company's previous address: 85 Great Portland Street London W1W 7LT England.
filed on: 29th, July 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 85 Great Portland Street London W1W 7LT. Change occurred on Monday 27th July 2020. Company's previous address: 4 Saxon Road Ilford IG1 2PD England.
filed on: 27th, July 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 4 Saxon Road Ilford IG1 2PD. Change occurred on Wednesday 15th January 2020. Company's previous address: 952 Eastern Avenue Ilford IG2 7JD England.
filed on: 15th, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 30th November 2019
filed on: 30th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 11th November 2019
filed on: 30th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 11th November 2019.
filed on: 25th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 11th November 2019
filed on: 25th, November 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 11th November 2019
filed on: 25th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On Tuesday 30th April 2019 director's details were changed
filed on: 30th, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 952 Eastern Avenue Ilford IG2 7JD. Change occurred on Monday 4th March 2019. Company's previous address: Unit 8a Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG England.
filed on: 4th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 7th February 2019
filed on: 22nd, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 30th October 2018
filed on: 11th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 15th October 2018.
filed on: 24th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 27th, July 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th February 2018
filed on: 23rd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 15th, May 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th February 2017
filed on: 21st, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 8th, February 2016
|
incorporation |
Free Download
(7 pages)
|