GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, June 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th October 2021
filed on: 11th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2020
filed on: 23rd, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2020
filed on: 25th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2019
filed on: 19th, September 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2019
filed on: 14th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2018
filed on: 22nd, June 2019
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 28th March 2019
filed on: 28th, March 2019
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 27th March 2019
filed on: 27th, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th October 2018
filed on: 27th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, February 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, February 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, February 2019
|
dissolution |
Free Download
(3 pages)
|
CH01 |
On 20th December 2018 director's details were changed
filed on: 20th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th December 2018 director's details were changed
filed on: 20th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Chase Side Enfield EN2 6NF England on 1st July 2018 to 45 Chase Court Gardens Enfield EN2 8DJ
filed on: 1st, July 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, October 2017
|
incorporation |
Free Download
(28 pages)
|