GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 18, 2022
filed on: 1st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 18, 2021
filed on: 20th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 18, 2020
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 11th, March 2020
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, January 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 1, 2019
filed on: 13th, December 2019
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 New Road Broxbourne EN10 7LN United Kingdom to 10 Annesley Walk London N19 5DR on June 22, 2019
filed on: 22nd, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 18, 2019
filed on: 22nd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, May 2019
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2018
|
incorporation |
Free Download
(9 pages)
|