GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2019
filed on: 9th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Beeswing House Suite 6 First Floor Wellingborough Northamptonshire NN8 1BZ United Kingdom on 26th September 2019 to 6 Drakes Walk London E6 2RN
filed on: 26th, September 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Drakes Walk London E6 2RN England on 10th September 2019 to Beeswing House Suite 6 First Floor Wellingborough Northamptonshire NN8 1BZ
filed on: 10th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th September 2018
filed on: 7th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 6th, July 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Dacre Road London E13 0PS England on 14th May 2018 to 6 Drakes Walk London E6 2RN
filed on: 14th, May 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 14th May 2018
filed on: 14th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 14th May 2018 director's details were changed
filed on: 14th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th December 2017
filed on: 7th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th September 2016
filed on: 7th, December 2017
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 5th December 2017
filed on: 7th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP02 |
New person appointed on 11th September 2016 to the position of a member
filed on: 7th, December 2017
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 5th December 2017
filed on: 7th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th December 2017
filed on: 7th, December 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 6 Beeswing House 31 Sheep Street Wellingborough NN8 1BZ United Kingdom on 7th December 2017 to 8 Dacre Road London E13 0PS
filed on: 7th, December 2017
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th September 2018 to 5th April 2018
filed on: 7th, December 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th September 2017
filed on: 11th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, September 2016
|
incorporation |
Free Download
(30 pages)
|