GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 1st January 2021
filed on: 14th, July 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 102 Mile End Road London E1 4UN. Change occurred on Wednesday 6th April 2022. Company's previous address: 306-308 London Road Southend on Sea Essex SS0 7JJ England.
filed on: 6th, April 2022
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2019
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 21st October 2019.
filed on: 27th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 27th, October 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 5th April 2019
filed on: 6th, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 31st July 2018
filed on: 28th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 2nd August 2018
filed on: 28th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 2nd August 2018
filed on: 28th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, October 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 30th, September 2018
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Friday 20th July 2018
filed on: 23rd, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 2nd August 2018.
filed on: 2nd, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 31st July 2017
filed on: 31st, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 31st July 2017
filed on: 31st, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 24th July 2017
filed on: 31st, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 24th July 2017.
filed on: 31st, July 2017
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 31st July 2017
filed on: 31st, July 2017
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 24th July 2017.
filed on: 31st, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 17th, January 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th November 2016
filed on: 9th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 18th February 2016
filed on: 18th, February 2016
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 16th February 2016
filed on: 18th, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 25th January 2016.
filed on: 25th, January 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, October 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 20th October 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|