GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, March 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, February 2020
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd May 2019
filed on: 23rd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 24th, January 2019
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, August 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 2nd Floor, Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN England on Tue, 21st Aug 2018 to 5 London Road Rainham Gillingham ME8 7RG
filed on: 21st, August 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 14th Aug 2016
filed on: 21st, August 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 22nd May 2018
filed on: 21st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 14th Aug 2016
filed on: 21st, August 2018
|
persons with significant control |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, August 2018
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 8th Aug 2018
filed on: 9th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 8th Aug 2018 director's details were changed
filed on: 9th, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Aug 2016
filed on: 27th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 26th Jul 2017
filed on: 26th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Aug 2016
filed on: 26th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 26th Jul 2017
filed on: 26th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 26th Jul 2017
filed on: 26th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd May 2017
filed on: 19th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 19th Jul 2017
filed on: 19th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 19th Jul 2017
filed on: 19th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 14th Aug 2016
filed on: 17th, July 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 1st Aug 2016 director's details were changed
filed on: 17th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 14th Aug 2016
filed on: 17th, July 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Sun, 21st May 2017 director's details were changed
filed on: 6th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 11th Jan 2017 director's details were changed
filed on: 6th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 10th, February 2017
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Wed, 11th Jan 2017 director's details were changed
filed on: 18th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 10th Jan 2017 director's details were changed
filed on: 17th, January 2017
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd May 2016
filed on: 1st, June 2016
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2015
|
incorporation |
Free Download
(33 pages)
|
SH01 |
Capital declared on Fri, 22nd May 2015: 150.00 GBP
|
capital |
|