GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, November 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 29th June 2021
filed on: 25th, November 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 29th June 2020
filed on: 29th, July 2021
|
accounts |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Monday 29th June 2020, originally was Tuesday 30th June 2020.
filed on: 30th, June 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 9th June 2021
filed on: 9th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd June 2020
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 20th, March 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th June 2019
filed on: 23rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 18 Morton Road London E15 4AN. Change occurred on Friday 9th November 2018. Company's previous address: 45 Tennyson Road London E15 4DJ England.
filed on: 9th, November 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 45 Tennyson Road London E15 4DJ. Change occurred on Wednesday 25th July 2018. Company's previous address: 12 Hartland Road London E15 4AR England.
filed on: 25th, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 27th June 2018
filed on: 21st, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 4th October 2017
filed on: 4th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th June 2017
filed on: 4th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 28th, September 2017
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2017
|
gazette |
Free Download
(1 page)
|
CH01 |
On Monday 5th December 2016 director's details were changed
filed on: 5th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 12 Hartland Road London E15 4AR. Change occurred on Monday 5th December 2016. Company's previous address: 231 Hermit Road London E16 4LA United Kingdom.
filed on: 5th, December 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, June 2016
|
incorporation |
Free Download
(22 pages)
|