GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
|
gazette |
Free Download
(1 page)
|
CH01 |
On November 15, 2022 director's details were changed
filed on: 23rd, November 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2022
filed on: 23rd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 31, 2022
filed on: 17th, November 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 31st, August 2022
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on January 18, 2022
filed on: 18th, August 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On November 15, 2021 director's details were changed
filed on: 25th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 15, 2021 director's details were changed
filed on: 25th, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2021
filed on: 25th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 15th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 29, 2021
filed on: 29th, October 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 29, 2021
filed on: 29th, October 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 6th, May 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2020
filed on: 23rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 15, 2020
filed on: 19th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 15, 2020 director's details were changed
filed on: 19th, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 15, 2020 director's details were changed
filed on: 19th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 1st, September 2020
|
accounts |
Free Download
(14 pages)
|
AD01 |
New registered office address International House 12 Constance Street London London E16 2DQ. Change occurred on June 4, 2020. Company's previous address: C/O Eastside Community Heritage Cardinal Heenan Centre 326 High Road Ilford IG1 1QP England.
filed on: 4th, June 2020
|
address |
Free Download
(1 page)
|
AP01 |
On April 1, 2020 new director was appointed.
filed on: 14th, April 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Eastside Community Heritage Cardinal Heenan Centre 326 High Road Ilford IG1 1QP. Change occurred on April 14, 2020. Company's previous address: International House 776-778 Barking Road London E13 9PJ England.
filed on: 14th, April 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 31, 2019
filed on: 8th, April 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address International House 776-778 Barking Road London E13 9PJ. Change occurred on April 8, 2020. Company's previous address: C/O Eastside Community Heritage the Parish Centre Cardinal Heenan Centre 326 High Road Ilford London IG1 1QP.
filed on: 8th, April 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2020
filed on: 8th, April 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2020
filed on: 8th, April 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2020
filed on: 8th, April 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 15, 2019
filed on: 19th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On January 27, 2019 new director was appointed.
filed on: 6th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 27, 2019 new director was appointed.
filed on: 6th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 27, 2019 new director was appointed.
filed on: 6th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 27, 2019 new director was appointed.
filed on: 6th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 27, 2019 new director was appointed.
filed on: 6th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 10th, September 2019
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2019
filed on: 21st, February 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 31, 2019
filed on: 21st, February 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 15, 2018
filed on: 28th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 23rd, August 2018
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2017
filed on: 20th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|