GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 28th Sep 2021. New Address: 112 High Road Ilford IG1 1BY. Previous address: 8-12 New Bridge Street London EC4V 6AL England
filed on: 28th, September 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 30th Jul 2021
filed on: 3rd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Jul 2020
filed on: 30th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Tue, 28th Jul 2020 - the day director's appointment was terminated
filed on: 28th, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 20th Jul 2020 - the day director's appointment was terminated
filed on: 26th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 10th Jun 2020 new director was appointed.
filed on: 23rd, June 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 19th Jun 2020
filed on: 19th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 4th Mar 2020
filed on: 18th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 9th Mar 2020
filed on: 18th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 9th Mar 2020
filed on: 9th, March 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
PSC01 |
Notification of a person with significant control Mon, 9th Mar 2020
filed on: 9th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 6th Mar 2020
filed on: 9th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Fri, 6th Mar 2020 new director was appointed.
filed on: 6th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 7th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Mar 2019
filed on: 12th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 3rd, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Mar 2018
filed on: 16th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 16th Apr 2018. New Address: 8-12 New Bridge Street London EC4V 6AL. Previous address: 1 Red Lion Court London EC4A 3EB United Kingdom
filed on: 16th, April 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2017
|
incorporation |
Free Download
(10 pages)
|