GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th March 2020
filed on: 26th, November 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Highbury Gardens Ilford IG3 8AA England on 26th November 2020 to 307B Romford Road London E7 9HA
filed on: 26th, November 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 11th March 2020
filed on: 26th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th March 2020
filed on: 26th, November 2020
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th August 2020
filed on: 11th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, June 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd June 2020
filed on: 3rd, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2020
filed on: 3rd, June 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st March 2020
filed on: 3rd, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th August 2019
filed on: 3rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 307B Romford Road London E7 9HA England on 3rd June 2020 to 2 Highbury Gardens Ilford IG3 8AA
filed on: 3rd, June 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 183 Lodge Avenue Dagenham RM8 2HQ England on 3rd March 2020 to 307B Romford Road London E7 9HA
filed on: 3rd, March 2020
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2019
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 25th April 2019
filed on: 29th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th April 2019
filed on: 29th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th April 2019
filed on: 29th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th April 2019
filed on: 29th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 3rd January 2019 director's details were changed
filed on: 24th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd January 2019
filed on: 23rd, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 16th, January 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 13th August 2018
filed on: 13th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 1st August 2018
filed on: 7th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st August 2018
filed on: 7th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th July 2018
filed on: 26th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th July 2018
filed on: 26th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2018
filed on: 17th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 13th June 2017 director's details were changed
filed on: 13th, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th April 2017
filed on: 18th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 95 Oval Road North Dagenham Essex RM10 9ER England on 18th May 2017 to 183 Lodge Avenue Dagenham RM8 2HQ
filed on: 18th, May 2017
|
address |
Free Download
(1 page)
|
AAMD |
Amended total exemption small company accounts data made up to 30th April 2016
filed on: 10th, May 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 24th, January 2017
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th April 2016
filed on: 26th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 26th July 2016: 1.00 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 60 Tunmarsh Lane London E13 9NF England on 2nd June 2015 to 95 Oval Road North Dagenham Essex RM10 9ER
filed on: 2nd, June 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, April 2015
|
incorporation |
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 24th April 2015: 1.00 GBP
|
capital |
|