GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
CH01 |
On Tuesday 15th December 2020 director's details were changed
filed on: 15th, December 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 28 Hermon Hill London E11 2AP. Change occurred on Tuesday 15th December 2020. Company's previous address: 21 Winding Way Dagenham RM8 2TD England.
filed on: 15th, December 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 15th December 2020
filed on: 15th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 21 Winding Way Dagenham RM8 2TD. Change occurred on Friday 30th October 2020. Company's previous address: 28 Hermon Hill London E11 2AP England.
filed on: 30th, October 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 30th October 2020 director's details were changed
filed on: 30th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 30th October 2020
filed on: 30th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 15th June 2020
filed on: 30th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 14th October 2020
filed on: 14th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 28 Hermon Hill London E11 2AP. Change occurred on Wednesday 14th October 2020. Company's previous address: 21 Winding Way London RM8 2TD England.
filed on: 14th, October 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 14th October 2020 director's details were changed
filed on: 14th, October 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 21 Winding Way London RM8 2TD. Change occurred on Friday 9th October 2020. Company's previous address: 28 Hermon Hill London E11 2AP England.
filed on: 9th, October 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 9th October 2020 director's details were changed
filed on: 9th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 9th October 2020
filed on: 9th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 28 Hermon Hill London E11 2AP. Change occurred on Tuesday 5th May 2020. Company's previous address: International House 64 Nile Street London N1 7SR.
filed on: 5th, May 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 5th May 2020 director's details were changed
filed on: 5th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 5th May 2020
filed on: 5th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 27th, April 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 142 Cromwell Rd London SW7 4EF. Change occurred on Monday 6th January 2020. Company's previous address: 15 Bell Avenue Romford RM3 7DD England.
filed on: 6th, January 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address International House 64 Nile Street London N1 7SR. Change occurred on Monday 6th January 2020. Company's previous address: 142 Cromwell Rd London SW7 4EF.
filed on: 6th, January 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, September 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 15th June 2019
filed on: 5th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 21st, June 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, May 2019
|
gazette |
Free Download
(1 page)
|
CH01 |
On Monday 15th October 2018 director's details were changed
filed on: 15th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th June 2018
filed on: 18th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 15 Bell Avenue Romford RM3 7DD. Change occurred on Wednesday 2nd May 2018. Company's previous address: 4 Southern Way Romford RM7 9PA England.
filed on: 2nd, May 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, June 2017
|
incorporation |
Free Download
|