GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, August 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, June 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, June 2019
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th May 2019
filed on: 5th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 5th May 2019
filed on: 5th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 5th May 2019 director's details were changed
filed on: 5th, May 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st March 2019
filed on: 30th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2019
filed on: 30th, April 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st March 2019
filed on: 30th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st March 2019
filed on: 30th, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd October 2018
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1st Floor, Wellesley House 102 Cranbrook Road Ilford Essex IG1 4NH England on 1st November 2018 to Room 31, First Floor Broadway Chambers 1 Cranbrook Road Ilford Essex IG1 4DU
filed on: 1st, November 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 31 Finnymore Road Dagenham RM9 6JD England on 1st November 2017 to 1st Floor, Wellesley House 102 Cranbrook Road Ilford Essex IG1 4NH
filed on: 1st, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd October 2017
filed on: 23rd, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 23rd October 2017
filed on: 23rd, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd October 2017
filed on: 23rd, October 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 23rd October 2017
filed on: 23rd, October 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd July 2017
filed on: 3rd, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2nd July 2017
filed on: 2nd, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd July 2017
filed on: 2nd, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th June 2017
filed on: 18th, June 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th June 2018 to 31st May 2018
filed on: 18th, June 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, June 2017
|
incorporation |
Free Download
(10 pages)
|