GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, June 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, May 2021
|
dissolution |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 4th, May 2021
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Thursday 8th April 2021
filed on: 9th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 8th April 2021
filed on: 8th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 8th April 2021 director's details were changed
filed on: 8th, April 2021
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st March 2021, originally was Friday 30th April 2021.
filed on: 22nd, March 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 15th March 2021
filed on: 15th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th March 2021
filed on: 10th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 2nd, February 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th March 2020
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 23rd, January 2020
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 249 Cranbrook Road Ilford IG1 4TG United Kingdom to 1345 High Road London N20 9HR on Thursday 15th August 2019
filed on: 15th, August 2019
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 113276180001, created on Thursday 9th May 2019
filed on: 14th, May 2019
|
mortgage |
Free Download
(48 pages)
|
MR01 |
Registration of charge 113276180002, created on Thursday 9th May 2019
filed on: 14th, May 2019
|
mortgage |
Free Download
(38 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th March 2019
filed on: 6th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th March 2019
filed on: 6th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 6th March 2019.
filed on: 6th, March 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, April 2018
|
incorporation |
Free Download
(11 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 25th April 2018
|
capital |
|