AD01 |
Registered office address changed from Unit 89 - the Maltings Roydon Road Stanstead Abbotts Ware SG12 8HG England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on Friday 9th June 2023
filed on: 9th, June 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th August 2022
filed on: 25th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th August 2021
filed on: 29th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 27th August 2020
filed on: 16th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Albion Terrace, Sewardstone Road London E4 7SB England to Unit 89 - the Maltings Roydon Road Stanstead Abbotts Ware SG12 8HG on Saturday 16th January 2021
filed on: 16th, January 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 31st August 2019 to Friday 30th August 2019
filed on: 28th, May 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 27th August 2019
filed on: 10th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th August 2018
filed on: 17th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th August 2017
filed on: 8th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wednesday 31st May 2017 director's details were changed
filed on: 31st, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 30 Station Lane Hornchurch RM12 6NJ United Kingdom to 3 Albion Terrace, Sewardstone Road London E4 7SB on Tuesday 30th May 2017
filed on: 30th, May 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 26th, May 2017
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 27th August 2016
filed on: 9th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, November 2016
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, August 2015
|
incorporation |
Free Download
(36 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 28th August 2015
|
capital |
|