TM01 |
Director's appointment was terminated on Tuesday 5th March 2024
filed on: 5th, March 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 5th March 2024.
filed on: 5th, March 2024
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 5th March 2024
filed on: 5th, March 2024
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 5th March 2024
filed on: 5th, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 306 Navestock Crescent Woodford Green IG8 7BG. Change occurred on Tuesday 5th March 2024. Company's previous address: 306 Flat306 Elizabeth Court Navestock Crescent Woodford Green IG8 7BG England.
filed on: 5th, March 2024
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 306 Flat306 Elizabeth Court Navestock Crescent Woodford Green IG8 7BG. Change occurred on Thursday 27th July 2023. Company's previous address: 3 Monmouth Avenue London E18 1NU England.
filed on: 27th, July 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 27th July 2023
filed on: 27th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 27th July 2023 director's details were changed
filed on: 27th, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 8th August 2022
filed on: 8th, August 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 8th August 2022
filed on: 8th, August 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 8th August 2022
filed on: 8th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 8th August 2022
filed on: 8th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 20th June 2022.
filed on: 20th, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 31st, May 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th January 2022
filed on: 13th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th August 2021
filed on: 20th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st August 2021
filed on: 3rd, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st August 2021
filed on: 2nd, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sunday 1st August 2021 director's details were changed
filed on: 2nd, August 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Monmouth Avenue London E18 1NU. Change occurred on Monday 2nd August 2021. Company's previous address: Flat 306 Navestock Crescent Woodford Green IG8 7BG England.
filed on: 2nd, August 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 21st, May 2021
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st February 2021
filed on: 1st, February 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 15th January 2021
filed on: 15th, January 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
Director's appointment was terminated on Thursday 14th January 2021
filed on: 14th, January 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 12th January 2021
filed on: 12th, January 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AP01 |
New director appointment on Monday 11th January 2021.
filed on: 11th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 11th January 2021.
filed on: 11th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th August 2020
filed on: 11th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 12th, June 2020
|
accounts |
Free Download
(10 pages)
|
AD01 |
New registered office address Flat 306 Navestock Crescent Woodford Green IG8 7BG. Change occurred on Monday 9th December 2019. Company's previous address: 18 Keats Close Chigwell IG7 5NU United Kingdom.
filed on: 9th, December 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 9th December 2019 director's details were changed
filed on: 9th, December 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 9th December 2019
filed on: 9th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th August 2019
filed on: 12th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 23rd, May 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th August 2018
filed on: 20th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Saturday 24th March 2018
filed on: 26th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 24th March 2018
filed on: 26th, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 27th, November 2017
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address 18 Keats Close Chigwell IG7 5NU. Change occurred on Saturday 18th November 2017. Company's previous address: 2 st. Albans Crescent Woodford Green IG8 9EH England.
filed on: 18th, November 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 6th September 2017
filed on: 6th, September 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 6th September 2017
filed on: 6th, September 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 11th August 2017
filed on: 12th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 7th July 2017.
filed on: 11th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 26th June 2017.
filed on: 4th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 22nd May 2017.
filed on: 31st, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 19th May 2017.
filed on: 26th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 10th, May 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th August 2016
filed on: 8th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address 2 st. Albans Crescent Woodford Green IG8 9EH. Change occurred on Thursday 8th September 2016. Company's previous address: 154 Essex Road London E10 6BT England.
filed on: 8th, September 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 7th September 2016 director's details were changed
filed on: 8th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 154 Essex Road London E10 6BT. Change occurred on Saturday 29th August 2015. Company's previous address: 473B High Road Leyton London E10 5EL England.
filed on: 29th, August 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, August 2015
|
incorporation |
Free Download
(24 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 12th August 2015
|
capital |
|