GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, July 2021
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/03/18
filed on: 27th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/07/27. New Address: 291 Brighton Road South Croydon CR2 6EQ. Previous address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom
filed on: 27th, July 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/10/31
filed on: 28th, January 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/10/31
filed on: 18th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/18
filed on: 18th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 2019/03/22
filed on: 22nd, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/03/20
filed on: 22nd, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 2019/03/22. New Address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Previous address: Ijoy(Uk)Limited, 4th Floor 16 Nicholas Street China Town Manchester M1 4EJ England
filed on: 22nd, March 2019
|
address |
Free Download
(1 page)
|
TM01 |
2019/03/22 - the day director's appointment was terminated
filed on: 22nd, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/10/31
filed on: 22nd, March 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/03/22.
filed on: 22nd, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/03/21
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019/03/20
filed on: 21st, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/03/20
filed on: 21st, March 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/09/17
filed on: 17th, September 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2018/09/16
filed on: 17th, September 2018
|
persons with significant control |
Free Download
|
PSC09 |
Withdrawal of a person with significant control statement 2018/09/10
filed on: 10th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/08/10
filed on: 10th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 26th, July 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/03
filed on: 3rd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/05/16. New Address: Ijoy(Uk)Lmited,4th Floor 16 Nicholas Street China Town Manchester M1 4EJ. Previous address: Ijoy(Uk)Limited, Room 453,Peter House Oxford Street Manchester M1 5AN England
filed on: 16th, May 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/05/16. New Address: Ijoy(Uk)Limited, 4th Floor 16 Nicholas Street China Town Manchester M1 4EJ. Previous address: Ijoy(Uk)Lmited,4th Floor 16 Nicholas Street China Town Manchester M1 4EJ England
filed on: 16th, May 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2016/12/31 director's details were changed
filed on: 9th, January 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/03
filed on: 3rd, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/12/02. New Address: Ijoy(Uk)Limited, Room 453,Peter House Oxford Street Manchester M1 5AN. Previous address: Room453,Peter House Oxford Street Manchester M1 5AN United Kingdom
filed on: 2nd, December 2016
|
address |
Free Download
(1 page)
|
TM01 |
2016/12/01 - the day director's appointment was terminated
filed on: 2nd, December 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, October 2016
|
incorporation |
Free Download
(10 pages)
|