GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 1st, August 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-11
filed on: 30th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 17th, October 2020
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2020-10-06
filed on: 12th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-10-01
filed on: 12th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-07-11
filed on: 31st, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-07-01
filed on: 10th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-11
filed on: 8th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, September 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-10-31
filed on: 24th, September 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, September 2019
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-03-24
filed on: 6th, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 88 Homestead Road Dagenham RM8 3DP England to 26 Castleview Gardens Ilford IG1 3QB on 2019-04-06
filed on: 6th, April 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-01-01
filed on: 6th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-03-24
filed on: 6th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-02-28
filed on: 28th, February 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-11
filed on: 25th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, January 2019
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, October 2017
|
incorporation |
Free Download
(10 pages)
|