GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2022
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 28th September 2018
filed on: 6th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 28th September 2018 director's details were changed
filed on: 4th, December 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 53B Plashet Grove London E6 1AD England on 4th December 2021 to 140 Springhead Parkway Northfleet Kent DA11 8BY
filed on: 4th, December 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th September 2021
filed on: 27th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 140 Springhead Parkway Northfleet Gravesend DA11 8BY England on 29th January 2021 to 53B Plashet Grove London E6 1AD
filed on: 29th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th September 2020
filed on: 30th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 18th June 2020
filed on: 19th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 320 City Road London EC1V 2NZ England on 19th June 2020 to 140 Springhead Parkway Northfleet Gravesend DA11 8BY
filed on: 19th, June 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 18th June 2020 director's details were changed
filed on: 19th, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 22nd, April 2020
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th September 2019
filed on: 17th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2019
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, September 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 28th September 2018: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|