GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, October 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, September 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 25, 2020
filed on: 7th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 29, 2020
filed on: 29th, July 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 5th, June 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 7, 2020
filed on: 9th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 25, 2019
filed on: 4th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 26th, March 2019
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 15, 2018
filed on: 25th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 25, 2018
filed on: 25th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On June 22, 2018 new director was appointed.
filed on: 24th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2018
filed on: 24th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 19, 2018
filed on: 24th, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 23rd, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 8, 2017
filed on: 2nd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On August 7, 2017 director's details were changed
filed on: 19th, September 2017
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address 4a the Generals Walk Enfield Middlesex EN3 6BX. Change occurred on July 27, 2017. Company's previous address: 76 Keys House 3 Beaconsfield Road Enfield EN3 6UY United Kingdom.
filed on: 27th, July 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2016
|
incorporation |
Free Download
|