GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 28th February 2022
filed on: 24th, March 2023
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2021
filed on: 15th, March 2023
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 144 Tunmarsh Lane London E13 9NG. Change occurred on Tuesday 24th May 2022. Company's previous address: 7 Sovereign Heights Slough SL3 8PZ.
filed on: 24th, May 2022
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 30th October 2021
filed on: 9th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 7 Sovereign Heights Slough SL3 8PZ. Change occurred on Monday 28th February 2022. Company's previous address: 144 Tunmarsh Lane London E13 9NG England.
filed on: 28th, February 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
CH01 |
On Wednesday 10th March 2021 director's details were changed
filed on: 15th, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 144 Tunmarsh Lane London E13 9NG. Change occurred on Friday 12th March 2021. Company's previous address: 154 Park Avenue London E6 2SR England.
filed on: 12th, March 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 10th March 2021
filed on: 12th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2020
filed on: 24th, February 2021
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Monday 6th January 2020 director's details were changed
filed on: 8th, January 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 154 Park Avenue London E6 2SR. Change occurred on Wednesday 6th January 2021. Company's previous address: 144 Tunmarsh Lane London E13 9NG England.
filed on: 6th, January 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 6th January 2021
filed on: 6th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 5th January 2020
filed on: 30th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 30th October 2020
filed on: 30th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Sunday 5th January 2020.
filed on: 30th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 5th January 2020
filed on: 30th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 144 Tunmarsh Lane London E13 9NG. Change occurred on Friday 30th October 2020. Company's previous address: 24 Chailey Avenue Enfield EN1 3LY England.
filed on: 30th, October 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 5th January 2020
filed on: 30th, October 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 4th February 2020
filed on: 10th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 18th September 2020
filed on: 18th, September 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 5th, February 2019
|
incorporation |
Free Download
(10 pages)
|