GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 19th Mar 2019
filed on: 11th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 19th Mar 2018
filed on: 20th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Wed, 21st Feb 2018 - the day director's appointment was terminated
filed on: 21st, February 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 21st Feb 2018
filed on: 21st, February 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Wed, 27th Sep 2017 new director was appointed.
filed on: 27th, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th Sep 2017
filed on: 27th, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 27th Sep 2017
filed on: 27th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 27th Sep 2017. New Address: 3 Deer Park Way Waltham Abbey EN9 3XQ. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 27th, September 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2017
|
incorporation |
Free Download
(10 pages)
|