GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th March 2020
filed on: 20th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 18th November 2019
filed on: 20th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 13 Sunderland Road London SE23 2PU England on 20th March 2020 to 6 Greatorex Street London E1 5NF
filed on: 20th, March 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 18th November 2019
filed on: 20th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th November 2019
filed on: 20th, March 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 18th November 2019
filed on: 20th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Highstone House 165 High Street Barnet Herts EN5 5SU United Kingdom on 13th November 2019 to 13 Sunderland Road London SE23 2PU
filed on: 13th, November 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th September 2019
filed on: 13th, November 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th November 2019
filed on: 13th, November 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CS01 |
Confirmation statement with updates 13th November 2019
filed on: 13th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 13th September 2019
filed on: 13th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 13th September 2019
filed on: 13th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th September 2019
filed on: 13th, November 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 14th February 2019
filed on: 12th, September 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st September 2019
filed on: 12th, September 2019
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 14th February 2019
filed on: 12th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th September 2019
filed on: 12th, September 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st September 2019
filed on: 12th, September 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20 Coxon Street Spondon Derby DE21 7JG England on 6th August 2019 to Highstone House 165 High Street Barnet Herts EN5 5SU
filed on: 6th, August 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, February 2019
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 14th February 2019: 2.00 GBP
|
capital |
|