GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, September 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th October 2022
filed on: 17th, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 17th January 2023
filed on: 17th, January 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
17th January 2023 - the day director's appointment was terminated
filed on: 17th, January 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On 12th January 2023 director's details were changed
filed on: 12th, January 2023
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 28th, July 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 28th, October 2021
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th October 2021
filed on: 27th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 19th July 2021. New Address: 7 Nursery Gardens Sandown Road Orsett Grays RM16 3DP. Previous address: First Floor 107 George Lane London E18 1AN England
filed on: 19th, July 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st July 2021
filed on: 19th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st November 2020
filed on: 6th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th October 2020
filed on: 6th, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st October 2020
filed on: 6th, November 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 8th June 2020
filed on: 8th, June 2020
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 15th, October 2019
|
incorporation |
Free Download
(27 pages)
|