GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, November 2022
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 22nd, November 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 19th, August 2022
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2022
filed on: 8th, August 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 25th Apr 2022
filed on: 23rd, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 14th, February 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Apr 2021
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sat, 19th Dec 2020
filed on: 24th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 3 New Mossford Way Barkingside Ilford IG6 1FJ England on Tue, 22nd Dec 2020 to 69 Wilfred Waterman Drive Springfield Chelmsford CM1 6AZ
filed on: 22nd, December 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Sat, 19th Dec 2020 director's details were changed
filed on: 22nd, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 19th Dec 2020 director's details were changed
filed on: 22nd, December 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 19th Dec 2020
filed on: 22nd, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 22nd, September 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Apr 2020
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 17th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th Apr 2019
filed on: 25th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Mar 2019
filed on: 2nd, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 1st Mar 2019
filed on: 2nd, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 30th Mar 2019
filed on: 30th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 25th Feb 2019
filed on: 25th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 25th Feb 2019 director's details were changed
filed on: 25th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 22, Spectrum Towers Hainault Street Ilford IG1 4GZ United Kingdom on Mon, 25th Feb 2019 to Flat 3 New Mossford Way Barkingside Ilford IG6 1FJ
filed on: 25th, February 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sat, 1st Sep 2018
filed on: 18th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Sep 2018
filed on: 18th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 1st Sep 2018
filed on: 18th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Sat, 2nd Jun 2018 new director was appointed.
filed on: 16th, August 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2018
|
incorporation |
Free Download
(12 pages)
|
SH01 |
Capital declared on Fri, 18th May 2018: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|