GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Sat, 4th Dec 2021
filed on: 10th, December 2021
|
officers |
Free Download
(1 page)
|
AP03 |
On Fri, 1st Oct 2021, company appointed a new person to the position of a secretary
filed on: 6th, October 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 323 High Street Epping CM16 4BZ England on Sun, 26th Sep 2021 to Exchange Flags Rumford Street Liverpool L2 8SZ
filed on: 26th, September 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 55-57 Bristol Road Birmingham B5 7TU England on Wed, 9th Jun 2021 to 323 High Street Epping CM16 4BZ
filed on: 9th, June 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 8th Jun 2021
filed on: 8th, June 2021
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 7th, June 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 26th May 2021
filed on: 29th, May 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 High Beech Road Loughton IG10 4BN England on Sat, 29th May 2021 to 55-57 Bristol Road Birmingham B5 7TU
filed on: 29th, May 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 26th May 2021
filed on: 29th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 25th May 2021
filed on: 29th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Wed, 26th May 2021 new director was appointed.
filed on: 29th, May 2021
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 28th Jul 2020
filed on: 1st, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 1 Balfour Road Ilford IG1 4HP England on Sat, 26th Dec 2020 to 11 High Beech Road Loughton IG10 4BN
filed on: 26th, December 2020
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 141-143 Highbury Hill London N5 1TB England on Sun, 10th May 2020 to 1 Balfour Road Ilford IG1 4HP
filed on: 10th, May 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 10th Jan 2020
filed on: 14th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Glenthorne Mews Glenthorne Mews London W6 0LJ England on Tue, 14th Jan 2020 to 141-143 Highbury Hill London N5 1TB
filed on: 14th, January 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 10th Jan 2020
filed on: 14th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 10th Jan 2020 new director was appointed.
filed on: 14th, January 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 10th Jan 2020
filed on: 14th, January 2020
|
persons with significant control |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2019
|
incorporation |
Free Download
(10 pages)
|