GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 29th, March 2022
|
accounts |
Free Download
(6 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, January 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 31st May 2021
filed on: 9th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 29th, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st May 2020
filed on: 8th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 17th, March 2020
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 17th Sep 2019. New Address: 137 County Road Walton Liverpool L4 3QF. Previous address: Crown House /Golden-Max Ltd/ 27 Old Gloucester Street London WC1N 3AX England
filed on: 17th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 31st May 2019
filed on: 12th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 19th Mar 2019. New Address: Crown House /Golden-Max Ltd/ 27 Old Gloucester Street London WC1N 3AX. Previous address: The Legacy Business Centre 2a Ruckholt Road Office 228 London E10 5NP England
filed on: 19th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 10th, December 2018
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Mon, 6th Aug 2018 director's details were changed
filed on: 6th, August 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 6th Aug 2018
filed on: 6th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st May 2018
filed on: 12th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 9th, January 2018
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Nov 2017
filed on: 7th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Nov 2017 director's details were changed
filed on: 7th, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st May 2017
filed on: 1st, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 22nd Jun 2016. New Address: The Legacy Business Centre 2a Ruckholt Road Office 228 London E10 5NP. Previous address: 2 2a Ruckholt Road Office 228 London E10 5NP England
filed on: 22nd, June 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 15th Jun 2016. New Address: 2 2a Ruckholt Road Office 228 London E10 5NP. Previous address: 2 Ruckholt Road Office 228 London E10 5NP England
filed on: 15th, June 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2016
|
incorporation |
Free Download
(24 pages)
|