GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, January 2024
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Sheering Court Rayleigh SS6 9SD England on Tue, 23rd Aug 2022 to 1 Kings Avenue London N21 3NA
filed on: 23rd, August 2022
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 21st Dec 2021
filed on: 9th, March 2022
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 14th Feb 2021
filed on: 25th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 28th, February 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 6th, January 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AP01 |
On Thu, 7th May 2020 new director was appointed.
filed on: 20th, May 2020
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 14th Feb 2020
filed on: 13th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 28th Feb 2020
filed on: 12th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Selwood Road Brentwood CM14 4PX England on Thu, 12th Mar 2020 to 1 Sheering Court Rayleigh SS6 9SD
filed on: 12th, March 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 1st Mar 2020
filed on: 12th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 28th Feb 2020
filed on: 12th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 1st Mar 2020 new director was appointed.
filed on: 12th, March 2020
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 2nd Jan 2020
filed on: 13th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 2nd Jan 2020 new director was appointed.
filed on: 13th, January 2020
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 14th Feb 2019
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 20th, January 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 12th Jul 2018
filed on: 12th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 12th Jul 2018 new director was appointed.
filed on: 12th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Feb 2018
filed on: 7th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2017
|
incorporation |
Free Download
(10 pages)
|