GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 24, 2022
filed on: 31st, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to February 28, 2021
filed on: 22nd, February 2022
|
accounts |
Free Download
(24 pages)
|
AD01 |
Registered office address changed from 29 Crystal Way Dagenham RM8 1UE England to 27 Old Gloucester Street London WC1N 3AX on December 17, 2021
filed on: 17th, December 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control October 13, 2021
filed on: 13th, October 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 13, 2021
filed on: 13th, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On October 13, 2021 new director was appointed.
filed on: 13th, October 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 13, 2021
filed on: 13th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Crystal Way Crystal Way Dagenham RM8 1UE England to 29 Crystal Way Dagenham RM8 1UE on October 13, 2021
filed on: 13th, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 24, 2021
filed on: 9th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 1st, April 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 12, 2020
filed on: 13th, September 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 12, 2020
filed on: 13th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 12, 2020
filed on: 13th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 27 Crystal Way Crystal Way Dagenham RM8 1UE on September 13, 2020
filed on: 13th, September 2020
|
address |
Free Download
(1 page)
|
AP01 |
On January 20, 2020 new director was appointed.
filed on: 28th, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 24, 2020
filed on: 5th, August 2020
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 25, 2019
filed on: 25th, March 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on February 25, 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|