GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 20th, October 2021
|
dissolution |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 22nd, August 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, August 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, July 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, July 2019
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 16, 2019
filed on: 29th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 1, 2019
filed on: 29th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, April 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 16 Barn Meadow Epping Upland Epping CM16 6QE. Change occurred on February 15, 2019. Company's previous address: 68 Harts Grove Woodford Green IG8 0BN England.
filed on: 15th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on January 10, 2019
filed on: 22nd, January 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 1, 2018
filed on: 22nd, January 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On May 10, 2018 new director was appointed.
filed on: 23rd, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 16, 2018
filed on: 16th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On January 16, 2018 director's details were changed
filed on: 16th, January 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 22, 2016
filed on: 16th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 68 Harts Grove Woodford Green IG8 0BN. Change occurred on September 21, 2017. Company's previous address: 45 Danbury Way Woodford Green Essex IG8 7EZ England.
filed on: 21st, September 2017
|
address |
Free Download
(1 page)
|
AP01 |
On September 21, 2017 new director was appointed.
filed on: 21st, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 21, 2017
filed on: 21st, September 2017
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 21, 2017
filed on: 3rd, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, March 2016
|
incorporation |
Free Download
(7 pages)
|