GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, April 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, April 2024
|
dissolution |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 15th Mar 2024
filed on: 27th, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Aug 2023
filed on: 25th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Jul 2023
filed on: 24th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2022
filed on: 23rd, July 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 24 Gayton Road Harrow HA1 2HN England on Sun, 23rd Jul 2023 to G-13, Barking Enterprise Centre 50 Wakering Road Barking IG11 8GN
filed on: 23rd, July 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 9th Aug 2022
filed on: 13th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Nov 2021
filed on: 28th, August 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 31 Grangewood Avenue London RM13 9PA United Kingdom on Mon, 23rd Aug 2021 to 24 Gayton Road Harrow HA1 2HN
filed on: 23rd, August 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2020
filed on: 23rd, August 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Aug 2021
filed on: 9th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th Feb 2021
filed on: 21st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Jan 2021
filed on: 19th, February 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Jan 2021
filed on: 19th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 1st Jan 2021
filed on: 19th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Jan 2021 new director was appointed.
filed on: 19th, February 2021
|
officers |
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 13th, January 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 24th Nov 2020
filed on: 24th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Nov 2020
filed on: 20th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 16-18 Whitechapel Road 2nd Floor London E1 1EW England on Fri, 20th Nov 2020 to 31 Grangewood Avenue London RM13 9PA
filed on: 20th, November 2020
|
address |
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 28th, July 2020
|
accounts |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 28th, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Jul 2020
filed on: 10th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 28th Jun 2020
filed on: 28th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Smartbook Accountancy 16-18 Whitechapel Road (2nd Floor) London E1 1EW England on Sat, 20th Jun 2020 to 31 Grangewood Avenue Rainham RM13 9PA
filed on: 20th, June 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 31 Grangewood Avenue Rainham RM13 9PA England on Sat, 20th Jun 2020 to 16-18 Whitechapel Road 2nd Floor London E1 1EW
filed on: 20th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 20th Jun 2020
filed on: 20th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th Jun 2020
filed on: 19th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Fri, 5th Jun 2020 new director was appointed.
filed on: 18th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 13th Jun 2020
filed on: 18th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 5th Jun 2020
filed on: 18th, June 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 7th Jun 2020
filed on: 18th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Jun 2020
filed on: 18th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from Coach Works Unit-3 14 Andre Street London E8 2AA United Kingdom on Tue, 24th Mar 2020 to Smartbook Accountancy 16-18 Whitechapel Road (2nd Floor) London E1 1EW
filed on: 24th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 9th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Jun 2019
filed on: 8th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 25th, January 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Jun 2018 new director was appointed.
filed on: 13th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Jun 2018
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Jun 2018
filed on: 13th, June 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 1st Jun 2018
filed on: 13th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit-5 14 Andre Street London E8 2AA England on Wed, 13th Jun 2018 to Coach Works Unit-3 14 Andre Street London E8 2AA
filed on: 13th, June 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Jun 2018
filed on: 13th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from Coach Works Unit-3 14 Andre Street, London, London E8 2AA United Kingdom on Mon, 16th Apr 2018 to Unit-5 14 Andre Street London E8 2AA
filed on: 16th, April 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 16-18 Whitechapel Road (2nd Floor) London E1 1EW England on Thu, 8th Feb 2018 to Coach Works Unit-3 14 Andre Street, London, London E8 2AA
filed on: 8th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 2nd, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Nov 2017
filed on: 29th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2016
|
incorporation |
Free Download
(16 pages)
|