GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-02-21
filed on: 25th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 14th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-21
filed on: 22nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020-09-17
filed on: 17th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-09-17
filed on: 17th, September 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-09-17
filed on: 17th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-09-17
filed on: 17th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-21
filed on: 26th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 17th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-02-21
filed on: 21st, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-02-21
filed on: 21st, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019-02-21 director's details were changed
filed on: 21st, February 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-01-01
filed on: 22nd, January 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-01-01
filed on: 22nd, January 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-01-01
filed on: 22nd, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-01-22
filed on: 22nd, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-01-01
filed on: 14th, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 302 Brentwood Road Romford Essex RM2 5TA England to 11 Stewards Walk Romford Essex RM1 3RJ on 2019-01-14
filed on: 14th, January 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-01-14
filed on: 14th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-01-10
filed on: 10th, January 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-08-31
filed on: 13th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-20
filed on: 12th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 21st, August 2017
|
incorporation |
Free Download
(10 pages)
|