AD01 |
New registered office address 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ. Change occurred on June 9, 2023. Company's previous address: 105 London Road Benfleet Essex SS7 5TG England.
filed on: 9th, June 2023
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 7, 2021
filed on: 7th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 6th, September 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to October 31, 2019
filed on: 30th, October 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 7, 2020
filed on: 15th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On October 14, 2020 director's details were changed
filed on: 14th, October 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 105 London Road Benfleet Essex SS7 5TG. Change occurred on October 14, 2020. Company's previous address: Flat 203 Lexington Building, Bow Quarter 60 Fairfield Road London E3 2UH England.
filed on: 14th, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 105 London Road Benfleet Essex SS7 5TG. Change occurred on October 14, 2020. Company's previous address: 105 London Road Benfleet Essex SS7 5TG England.
filed on: 14th, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 203 Lexington Building, Bow Quarter 60 Fairfield Road London E3 2UH. Change occurred on June 8, 2020. Company's previous address: Ellerd House Amenbury Lane Harpenden Hertfordshire AL5 2EJ England.
filed on: 8th, June 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 20, 2020
filed on: 8th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On June 8, 2020 director's details were changed
filed on: 8th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Ellerd House Amenbury Lane Harpenden Hertfordshire AL5 2EJ. Change occurred on February 18, 2020. Company's previous address: Boswell Cottage 19 South End Croydon Surrey CR0 1BE England.
filed on: 18th, February 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 28, 2019
filed on: 28th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 28, 2019 director's details were changed
filed on: 28th, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 7, 2019
filed on: 7th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 11th, July 2019
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 2, 2019
filed on: 2nd, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Boswell Cottage 19 South End Croydon Surrey CR0 1BE. Change occurred on July 2, 2019. Company's previous address: Flat 17, Fabian Bell Tower 2 Pancras Way London E3 2SD United Kingdom.
filed on: 2nd, July 2019
|
address |
Free Download
(1 page)
|
CH01 |
On July 2, 2019 director's details were changed
filed on: 2nd, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 2, 2019 director's details were changed
filed on: 2nd, July 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 2, 2019
filed on: 2nd, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 17, Fabian Bell Tower 2 Pancras Way London E3 2SD. Change occurred on April 10, 2019. Company's previous address: Flat 17, Fabian Bell Tower 2 Pancras Way London E3 2SD England.
filed on: 10th, April 2019
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 17, Fabian Bell Tower 2 Pancras Way London E3 2SD. Change occurred on April 1, 2019. Company's previous address: Flat 20 West House Weir Road London SW12 0NF United Kingdom.
filed on: 1st, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 18, 2018
filed on: 19th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On October 19, 2018 director's details were changed
filed on: 19th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 13th, March 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 18, 2017
filed on: 9th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 10, 2017
filed on: 23rd, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 20 West House Weir Road London SW12 0NF. Change occurred on October 23, 2017. Company's previous address: 6B St Anns Crescent London SW18 2LR United Kingdom.
filed on: 23rd, October 2017
|
address |
Free Download
(1 page)
|
CH01 |
On October 10, 2017 director's details were changed
filed on: 23rd, October 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, October 2016
|
incorporation |
Free Download
(31 pages)
|