GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 21st, May 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, April 2021
|
dissolution |
Free Download
(1 page)
|
CH01 |
On 2021-01-07 director's details were changed
filed on: 7th, January 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 52 Gilbert Road Smethwick B66 4PY England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 2021-01-07
filed on: 7th, January 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-01-07
filed on: 7th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-06-02
filed on: 7th, June 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-06-02
filed on: 7th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-06-07
filed on: 7th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2020-06-01
filed on: 7th, June 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 38 Halidon Rise Romford RM3 0YL England to 52 Gilbert Road Smethwick B66 4PY on 2020-06-07
filed on: 7th, June 2020
|
address |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-06-07
filed on: 7th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-03
filed on: 6th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 5th, September 2019
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2019-08-21
filed on: 3rd, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-08-20
filed on: 3rd, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-04-03
filed on: 9th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Fleming Gardens Fleming Gardens Harold Wood Romford RM3 0WA United Kingdom to 38 Halidon Rise Romford RM3 0YL on 2018-12-09
filed on: 9th, December 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, April 2018
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2018-04-04: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|