GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 11, 2022
filed on: 2nd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2021
filed on: 2nd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 157 Southend Arterial Road Hornchurch Essex RM11 2SF England to 86-90 Paul Street London EC2A 4NE on March 2, 2023
filed on: 2nd, March 2023
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 11, 2020
filed on: 18th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 30th, July 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2019
filed on: 27th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 22nd, July 2018
|
accounts |
Free Download
(6 pages)
|
AP01 |
On May 31, 2018 new director was appointed.
filed on: 31st, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 31, 2018
filed on: 31st, May 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 11, 2018
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 11, 2018
filed on: 11th, May 2018
|
resolution |
Free Download
(3 pages)
|
AP01 |
On August 7, 2017 new director was appointed.
filed on: 12th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 7, 2017
filed on: 28th, January 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 23, 2017
filed on: 5th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 1,89 Fairlop Road London E11 1BE United Kingdom to 157 Southend Arterial Road Hornchurch Essex RM11 2SF on January 9, 2017
filed on: 9th, January 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2016
|
incorporation |
Free Download
(8 pages)
|