GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, February 2018
|
gazette |
Free Download
(1 page)
|
TM01 |
Thu, 19th Oct 2017 - the day director's appointment was terminated
filed on: 18th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 18th Oct 2017 new director was appointed.
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 13th Oct 2017
filed on: 18th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Thu, 19th Oct 2017 - the day director's appointment was terminated
filed on: 18th, December 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 5th Jan 2017
filed on: 18th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On Fri, 25th Nov 2016 new director was appointed.
filed on: 27th, November 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Fri, 14th Oct 2016 - the day secretary's appointment was terminated
filed on: 27th, November 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Fri, 14th Oct 2016 - the day secretary's appointment was terminated
filed on: 27th, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 14th Oct 2016 - the day director's appointment was terminated
filed on: 27th, November 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 27th Nov 2016. New Address: 76C Disraeli Road London E7 9JT. Previous address: 42 Morieux Road London E10 7LL England
filed on: 27th, November 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 24th, November 2016
|
accounts |
Free Download
(2 pages)
|
TM01 |
Sun, 14th Aug 2016 - the day director's appointment was terminated
filed on: 24th, August 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 16th May 2016 - the day director's appointment was terminated
filed on: 16th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 11th May 2016 - the day director's appointment was terminated
filed on: 16th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 15th May 2016 new director was appointed.
filed on: 15th, May 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Sun, 15th May 2016
filed on: 15th, May 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Thu, 12th May 2016 - the day secretary's appointment was terminated
filed on: 14th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 10th May 2016 new director was appointed.
filed on: 14th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 14th May 2016. New Address: 42 Morieux Road London E10 7LL. Previous address: 42 Morieux Road Morieux Road London E10 7LL England
filed on: 14th, May 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 14th May 2016. New Address: 42 Morieux Road Morieux Road London E10 7LL. Previous address: 109 Central Road Wembley Middlesex HA0 2LJ England
filed on: 14th, May 2016
|
address |
Free Download
(1 page)
|
CH03 |
On Mon, 14th Mar 2016 secretary's details were changed
filed on: 15th, March 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 14th Mar 2016. New Address: 109 Central Road Wembley Middlesex HA0 2LJ. Previous address: 109 Central Road Central Road Wembley Middlesex HA0 2LJ England
filed on: 14th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 5th Jan 2016 with full list of members
filed on: 3rd, March 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 2nd Mar 2016. New Address: 109 Central Road Central Road Wembley Middlesex HA0 2LJ. Previous address: 124 Godman Road Chadwell St Mary Grays Essex RM16 4TL England
filed on: 2nd, March 2016
|
address |
Free Download
(1 page)
|
TM02 |
Sun, 3rd Jan 2016 - the day secretary's appointment was terminated
filed on: 2nd, March 2016
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 4th Jan 2016
filed on: 2nd, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Sun, 3rd Jan 2016 - the day director's appointment was terminated
filed on: 2nd, March 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Sat, 2nd Jan 2016 director's details were changed
filed on: 2nd, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sat, 2nd Jan 2016 new director was appointed.
filed on: 19th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Sat, 10th Oct 2015 - the day director's appointment was terminated
filed on: 29th, October 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Sat, 10th Oct 2015 - the day director's appointment was terminated
filed on: 29th, October 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 15th Sep 2015. New Address: 124 Godman Road Chadwell St Mary Grays Essex RM16 4TL. Previous address: 2 Glendevon Close Glendevon Close Edgware Middlesex HA8 8RG England
filed on: 15th, September 2015
|
address |
Free Download
(1 page)
|
TM02 |
Fri, 17th Apr 2015 - the day secretary's appointment was terminated
filed on: 3rd, June 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Fri, 17th Apr 2015 - the day secretary's appointment was terminated
filed on: 3rd, June 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 3rd Jun 2015. New Address: 2 Glendevon Close Glendevon Close Edgware Middlesex HA8 8RG. Previous address: 20 Hindle House Arcola Street London E8 2DU United Kingdom
filed on: 3rd, June 2015
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 4th May 2015
filed on: 3rd, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 4th May 2015 new director was appointed.
filed on: 5th, May 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 23rd Apr 2015 - the day director's appointment was terminated
filed on: 5th, May 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 7th Mar 2015 new director was appointed.
filed on: 7th, March 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thu, 26th Feb 2015 secretary's details were changed
filed on: 26th, February 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2015
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Capital declared on Mon, 5th Jan 2015: 10000.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
|
incorporation |
|