GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 10th December 2020
filed on: 4th, January 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 17 Upminster Road South Rainham RM13 9YS England to Suite 6 International House, 16 Marsh Way, Rainham Marsh Way Rainham RM13 8UH on Sunday 6th September 2020
filed on: 6th, September 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 31st, July 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd October 2019
filed on: 4th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st September 2017
filed on: 1st, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd October 2018
filed on: 12th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 31st, August 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 1st September 2017
filed on: 13th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st September 2017.
filed on: 13th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd October 2017
filed on: 16th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Friday 25th August 2017
filed on: 25th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 31st July 2017
filed on: 25th, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 31st July 2017
filed on: 25th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 31st July 2017.
filed on: 25th, August 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 24th August 2017
filed on: 24th, August 2017
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O International House E6 Barlow Way Rainham RM13 8UH to 17 Upminster Road South Rainham RM13 9YS on Friday 18th August 2017
filed on: 18th, August 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 18th, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd October 2016
filed on: 10th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 6th, July 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 2nd October 2015 with full list of members
filed on: 3rd, December 2015
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 2nd, October 2014
|
incorporation |
Free Download
(37 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 2nd October 2014
|
capital |
|