GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 1st, April 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, March 2021
|
dissolution |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 30th, January 2021
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 31st, October 2019
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-10-01
filed on: 17th, October 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-09-18
filed on: 17th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 87 Godman Road Grays RM16 4TD. Change occurred on 2019-10-02. Company's previous address: 12 Kendall Court Haywards Heath RH16 4SX United Kingdom.
filed on: 2nd, October 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-09-19
filed on: 19th, September 2018
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2018-09-01
filed on: 18th, September 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 12 Kendall Court Haywards Heath RH16 4SX. Change occurred on 2018-09-18. Company's previous address: 19 Mortham Street London E15 3LS England.
filed on: 18th, September 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-09-01
filed on: 18th, September 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-09-01
filed on: 18th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-09-18
filed on: 18th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 29th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-04
filed on: 22nd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 5th, January 2017
|
incorporation |
Free Download
|