GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, October 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, July 2018
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, July 2018
|
dissolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, July 2018
|
dissolution |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 5th April 2018
filed on: 5th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 4th August 2017
filed on: 4th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st December 2016.
filed on: 4th, August 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 4th August 2017
filed on: 4th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st December 2016
filed on: 4th, August 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 4th August 2017
filed on: 4th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 15th May 2017
filed on: 19th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 19th July 2017
filed on: 19th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 3rd October 2016.
filed on: 11th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 3rd October 2016
filed on: 11th, November 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th May 2016
filed on: 1st, June 2016
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 30th September 2015
filed on: 11th, April 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 80 Leigh Road Leigh-on-Sea Essex SS9 1BZ. Change occurred on Thursday 13th August 2015. Company's previous address: 147 Cranbrook Road Ilford Essex IG1 4PU United Kingdom.
filed on: 13th, August 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 29th July 2015 director's details were changed
filed on: 30th, July 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 29th July 2015 director's details were changed
filed on: 30th, July 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Saturday 30th April 2016, originally was Tuesday 31st May 2016.
filed on: 18th, May 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, May 2015
|
incorporation |
Free Download
(24 pages)
|