AP01 |
New director was appointed on 2023-11-23
filed on: 28th, November 2023
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, November 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Flat802 Duke of Wellington Avenue London SE18 6DG. Change occurred on 2023-09-13. Company's previous address: Flat 80, Jude House Duke of Wellington Avenue London SE18 6DG England.
filed on: 13th, September 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-09-13
filed on: 13th, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021-03-01
filed on: 13th, September 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-01-01
filed on: 13th, September 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 80, Jude House Duke of Wellington Avenue London SE18 6DG. Change occurred on 2023-09-13. Company's previous address: Unit 18 Maypole Crescent Darenth Industrial Estate Erith DA8 2ZJ England.
filed on: 13th, September 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-07-31
filed on: 13th, September 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-05
filed on: 2nd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-10-09
filed on: 1st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 8th, June 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-10-09
filed on: 4th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 18 Maypole Crescent Darenth Industrial Estate Erith DA8 2ZJ. Change occurred on 2021-11-27. Company's previous address: Unit 12 Europa Trading Estate Fraser Road Erith DA8 1QL United Kingdom.
filed on: 27th, November 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 12 Europa Trading Estate Fraser Road Erith DA8 1QL. Change occurred on 2021-02-01. Company's previous address: Unit 12 Uni12 Europa Trading Estate Fraser Road Erith DA8 1QL England.
filed on: 1st, February 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 12 Uni12 Europa Trading Estate Fraser Road Erith DA8 1QL. Change occurred on 2021-01-31. Company's previous address: Unit12 Fraser Road Erith DA8 1QL England.
filed on: 31st, January 2021
|
address |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-11-30
filed on: 30th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-11-29
filed on: 30th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 4th, November 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit12 Fraser Road Erith DA8 1QL. Change occurred on 2020-10-09. Company's previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom.
filed on: 9th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-10-09
filed on: 9th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-24
filed on: 14th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-13
filed on: 13th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-08-12
filed on: 12th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2020-08-01
filed on: 11th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-01
filed on: 11th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-07-15
filed on: 17th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-16
filed on: 17th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-07-15
filed on: 17th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-06-26
filed on: 6th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-06
filed on: 6th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-03-16
filed on: 16th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-16
filed on: 16th, March 2020
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, July 2019
|
incorporation |
Free Download
(27 pages)
|