GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, July 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 17th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2021
filed on: 26th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
20th August 2020 - the day director's appointment was terminated
filed on: 20th, August 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 20th August 2020
filed on: 20th, August 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th May 2020
filed on: 3rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 3rd June 2020. New Address: 332a Grove Green Road London E11 4EA. Previous address: 332a Grove Green Road 332a Grove Green Road London E11 4EA England
filed on: 3rd, June 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 3rd June 2020. New Address: 332a Grove Green Road 332a Grove Green Road London E11 4EA. Previous address: 732 Romford Road London E12 6BT
filed on: 3rd, June 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 3rd, May 2020
|
accounts |
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 1st August 2019
filed on: 27th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st August 2019
filed on: 27th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 27th August 2019
filed on: 27th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2019
filed on: 6th, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2019
filed on: 30th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 5th March 2019. New Address: 732 Romford Road London E12 6BT. Previous address: 746B Highroad Leytonstone 746B High Road Leytonstone London E11 3AW United Kingdom
filed on: 5th, March 2019
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, May 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 21st May 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|