GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, May 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/01/08. New Address: 22-24 Wenlock Road London N1 7GU. Previous address: 88 Jarrow Road Jarrow Road Romford RM6 5RP England
filed on: 8th, January 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, January 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 7th, January 2021
|
accounts |
Free Download
(8 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/30
filed on: 7th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
2020/10/01 - the day director's appointment was terminated
filed on: 21st, October 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/10/01
filed on: 21st, October 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/07/10
filed on: 10th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/11/30
filed on: 10th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/07/10
filed on: 10th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/07/10. New Address: 88 Jarrow Road Jarrow Road Romford RM6 5RP. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 10th, July 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2017/12/11 director's details were changed
filed on: 11th, December 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, November 2017
|
incorporation |
Free Download
(10 pages)
|