GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/02/06
filed on: 8th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/02/06
filed on: 8th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/02/06.
filed on: 8th, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 6, Fairmead Lodge 8 the Ridgeway Enfield EN2 8FP England on 2021/02/08 to 38 Avondale Avenue London N12 8ER
filed on: 8th, February 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021/02/06 director's details were changed
filed on: 8th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/02/06
filed on: 8th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021/02/01 director's details were changed
filed on: 7th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/02/01
filed on: 7th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/02/01
filed on: 4th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/02/01.
filed on: 4th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/02/01
filed on: 4th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/02/01
filed on: 4th, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/02/28
filed on: 28th, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/07/28
filed on: 28th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020/07/22
filed on: 22nd, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/07/22
filed on: 22nd, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2020/07/22.
filed on: 22nd, July 2020
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020/07/22
filed on: 22nd, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Meto House 57 Pepper Road Leeds LS10 2RU United Kingdom on 2020/07/22 to Flat 6, Fairmead Lodge 8 the Ridgeway Enfield EN2 8FP
filed on: 22nd, July 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/07/21
filed on: 21st, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/02/24
filed on: 6th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/02/28
filed on: 28th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/24
filed on: 4th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/02/28
filed on: 20th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/24
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/02/28
filed on: 4th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/24
filed on: 27th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/02/28
filed on: 27th, October 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/24
filed on: 29th, February 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 24th, February 2015
|
incorporation |
Free Download
(7 pages)
|