AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 3rd, January 2024
|
accounts |
Free Download
(8 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, November 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th October 2023
filed on: 2nd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, October 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, September 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 29th, August 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 7th, July 2023
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th October 2022
filed on: 18th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 4th April 2023. New Address: 9 Roberts Close Romford RM3 7BT. Previous address: 620 Eastern Avenue Ilford IG2 6PQ
filed on: 4th, April 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 28th November 2022. New Address: 620 Eastern Avenue Ilford IG2 6PQ. Previous address: 60 Peters Path London SE26 6LE
filed on: 28th, November 2022
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 10th December 2021. New Address: 60 Peters Path London SE26 6LE. Previous address: 46 Simmons Drive Dagenham RM8 3LF England
filed on: 10th, December 2021
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th October 2021
filed on: 12th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 24th, June 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 10th June 2021. New Address: 46 Simmons Drive Dagenham RM8 3LF. Previous address: 6 Granville Gardens 4 Vantage Court London SW16 3LL United Kingdom
filed on: 10th, June 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 9th March 2021. New Address: 6 Granville Gardens 4 Vantage Court London SW16 3LL. Previous address: 40 Adomar Road Dagenham RM8 3LR United Kingdom
filed on: 9th, March 2021
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st March 2020
filed on: 9th, March 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th October 2020
filed on: 13th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 10th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th October 2019
filed on: 15th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 26th, June 2019
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st December 2018
filed on: 7th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 1st December 2018 director's details were changed
filed on: 7th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 7th December 2018. New Address: 40 Adomar Road Dagenham RM8 3LR. Previous address: 56 Beverley Road Dagenham RM9 5HR England
filed on: 7th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th October 2018
filed on: 14th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 18th, June 2018
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 15th February 2018 director's details were changed
filed on: 17th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th February 2018
filed on: 17th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 17th February 2018. New Address: 56 Beverley Road Dagenham RM9 5HR. Previous address: 43 Wells Close Portsmouth PO3 6FB England
filed on: 17th, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th October 2017
filed on: 25th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 15th August 2017. New Address: 43 Wells Close Portsmouth PO3 6FB. Previous address: 57 Paston Crescent London SE12 9EF United Kingdom
filed on: 15th, August 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, October 2016
|
incorporation |
Free Download
(39 pages)
|