GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, April 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Bloomsfaith @ Co Accounts Limited Eltham High Street London SE9 1TD England on 11th October 2022 to 101a Eltham High Street London SE9 1TD
filed on: 11th, October 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th October 2022
filed on: 11th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th October 2021
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Kemp House 152 - 160 City Road London EC1V 2NX England on 28th November 2021 to Bloomsfaith @ Co Accounts Limited Eltham High Street London SE9 1TD
filed on: 28th, November 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 22 Anglesey Road Enfield EN3 4HY England on 18th November 2020 to Kemp House 152 - 160 City Road London EC1V 2NX
filed on: 18th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th October 2020
filed on: 7th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2nd July 2020
filed on: 3rd, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd July 2020
filed on: 3rd, July 2020
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2nd July 2020
filed on: 3rd, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 18th, June 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 19th September 2019
filed on: 7th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, September 2018
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 20th September 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|