GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 29th, May 2021
|
accounts |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 1st January 2020
filed on: 29th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st January 2020
filed on: 29th, May 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Surman Terrace, Princes Road Romford RM1 2TB United Kingdom on 27th May 2021 to 17 st. Mary's Avenue London E11 2NR
filed on: 27th, May 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2020
filed on: 27th, May 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st January 2020
filed on: 27th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 30th, April 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st March 2019
filed on: 7th, February 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th July 2019
filed on: 15th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2019
filed on: 6th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2019
filed on: 6th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 6th, April 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th April 2019
filed on: 6th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2018
filed on: 28th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 28th July 2018 director's details were changed
filed on: 28th, July 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, July 2017
|
incorporation |
Free Download
(10 pages)
|