GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, October 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 1st, January 2022
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-05-17
filed on: 17th, May 2021
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-05-17
filed on: 17th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-12-01
filed on: 1st, December 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CS01 |
Confirmation statement with updates 2020-11-30
filed on: 30th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-28
filed on: 6th, November 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020-11-05
filed on: 6th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019-03-01
filed on: 4th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-03-01
filed on: 4th, November 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 1a Manor Close Aveley South Ockendon RM15 4EL. Change occurred on 2020-10-30. Company's previous address: 47 Brigstock Road Thornton Heath CR7 7JH England.
filed on: 30th, October 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-03-25
filed on: 30th, October 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-03-25
filed on: 30th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-03-25
filed on: 21st, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-07-21
filed on: 21st, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-03-25
filed on: 21st, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 47 Brigstock Road Thornton Heath CR7 7JH. Change occurred on 2020-07-21. Company's previous address: Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom.
filed on: 21st, July 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-07-21
filed on: 21st, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2020-07-20
filed on: 20th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-25
filed on: 6th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-02-28
filed on: 28th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-25
filed on: 4th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-02-28
filed on: 20th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-25
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-02-28
filed on: 4th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-25
filed on: 27th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2016-02-28
filed on: 1st, November 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-25
filed on: 27th, February 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 25th, February 2015
|
incorporation |
Free Download
(7 pages)
|