GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 16th Jan 2020
filed on: 3rd, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 483 Green Lanes London N13 4BS England on Wed, 7th Aug 2019 to Flat 25, Talia House Manchester Road London E14 3HB
filed on: 7th, August 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 26th, June 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 16th Jan 2019
filed on: 16th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 7th May 2018
filed on: 16th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 7th May 2018
filed on: 16th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Mon, 7th May 2018 new director was appointed.
filed on: 16th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 7th May 2018
filed on: 16th, January 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 17th Apr 2018
filed on: 31st, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 17th Apr 2018 director's details were changed
filed on: 28th, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 17th Apr 2018 director's details were changed
filed on: 28th, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th Apr 2018
filed on: 27th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 27th Apr 2018
filed on: 27th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 27th Apr 2018
filed on: 27th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 17th Apr 2018 new director was appointed.
filed on: 17th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 5th Apr 2018
filed on: 5th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 15th Mar 2018
filed on: 15th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 15th Mar 2018
filed on: 15th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Thu, 15th Mar 2018 new director was appointed.
filed on: 15th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 15th Mar 2018
filed on: 15th, March 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2017
|
incorporation |
Free Download
(27 pages)
|