AD01 |
Address change date: Thu, 2nd Nov 2023. New Address: C/O Quantuma Advisory Ltd 40a Station Road Upminster Essex RM14 2TR. Previous address: Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England
filed on: 2nd, November 2023
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, October 2023
|
gazette |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 25th Apr 2023
filed on: 26th, April 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Nov 2022
filed on: 7th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 14th, October 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Nov 2021
filed on: 8th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 30th, August 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Nov 2020
filed on: 6th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 10th, March 2020
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Fri, 3rd Jan 2020
filed on: 13th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 3rd Jan 2020 director's details were changed
filed on: 13th, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Nov 2019
filed on: 11th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 14th, August 2019
|
accounts |
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 8th Nov 2018: 100.00 GBP
filed on: 8th, November 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Nov 2018
filed on: 8th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Nov 2018
filed on: 7th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Nov 2018 director's details were changed
filed on: 7th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 7th, August 2018
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Tue, 7th Nov 2017
filed on: 3rd, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 3rd Jul 2018 director's details were changed
filed on: 3rd, July 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 104659780001, created on Wed, 25th Apr 2018
filed on: 26th, April 2018
|
mortgage |
Free Download
(22 pages)
|
AD01 |
Address change date: Mon, 16th Apr 2018. New Address: Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL. Previous address: 100 Aylmer Road London W12 9LQ England
filed on: 16th, April 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 6th Dec 2017 director's details were changed
filed on: 7th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 7th Dec 2017. New Address: 100 Aylmer Road London W12 9LQ. Previous address: 14 Rylett Road London W12 9NL England
filed on: 7th, December 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 6th Dec 2017
filed on: 7th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 7th Nov 2016
filed on: 6th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Nov 2017
filed on: 6th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 7th Aug 2017. New Address: 14 Rylett Road London W12 9NL. Previous address: Temple House 20 Holywell Row London EC2A 4XH United Kingdom
filed on: 7th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 7th Nov 2016 - the day director's appointment was terminated
filed on: 7th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 7th Nov 2016 new director was appointed.
filed on: 7th, August 2017
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 7th Aug 2017
filed on: 7th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 2nd Aug 2017
filed on: 2nd, August 2017
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2016
|
incorporation |
Free Download
(39 pages)
|