CS01 |
Confirmation statement with no updates Sat, 18th Nov 2023
filed on: 28th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 2nd Mar 2023. New Address: 209 Cranbrook Road, Brook House Ilford IG1 4TD. Previous address: 14/2G Docklands Business Centre 10-16 Tiller Road London E14 8PX England
filed on: 2nd, March 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 18th Nov 2022
filed on: 7th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 28th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Nov 2021
filed on: 29th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 31st, August 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Nov 2020
filed on: 23rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 19th, August 2020
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 4th Mar 2020
filed on: 4th, March 2020
|
resolution |
Free Download
(3 pages)
|
TM01 |
Sat, 1st Feb 2020 - the day director's appointment was terminated
filed on: 24th, February 2020
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, February 2020
|
gazette |
Free Download
(1 page)
|
CH01 |
On Sat, 1st Feb 2020 director's details were changed
filed on: 18th, February 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 1st Feb 2020
filed on: 18th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th Nov 2019
filed on: 18th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 18th Feb 2020. New Address: 14/2G Docklands Business Centre 10-16 Tiller Road London E14 8PX. Previous address: 37 York Road Ilford IG1 3AD England
filed on: 18th, February 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 1st Feb 2020
filed on: 18th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Sat, 1st Feb 2020 new director was appointed.
filed on: 18th, February 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Feb 2020
filed on: 18th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2018
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Capital declared on Mon, 19th Nov 2018: 1.00 GBP
|
capital |
|