GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, October 2020
|
dissolution |
Free Download
(1 page)
|
AD01 |
New registered office address 16a Springhead Road Northfleet Gravesend DA11 9QY. Change occurred on Thursday 1st October 2020. Company's previous address: 56 Roxy Avenue Goodmayes Essex RM6 4AY United Kingdom.
filed on: 1st, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 4th July 2020
filed on: 10th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 8th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th July 2019
filed on: 12th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 56 Roxy Avenue Goodmayes Essex RM6 4AY. Change occurred on Monday 15th October 2018. Company's previous address: Flat 16, Wild Rose House 3 Firwood Lane Romford RM3 0FQ United Kingdom.
filed on: 15th, October 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 12th October 2018
filed on: 12th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 12th October 2018 director's details were changed
filed on: 12th, October 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 12th October 2018
filed on: 12th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 12th October 2018 director's details were changed
filed on: 12th, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 6th September 2018 director's details were changed
filed on: 7th, September 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 6th September 2018
filed on: 7th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 28th August 2018
filed on: 29th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 28th August 2018 director's details were changed
filed on: 29th, August 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 27th August 2018
filed on: 29th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 26th August 2018
filed on: 27th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 17th August 2018
filed on: 20th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 17th August 2018
filed on: 20th, August 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 17th August 2018
filed on: 20th, August 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 9th August 2018
filed on: 9th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 9th August 2018.
filed on: 9th, August 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, July 2018
|
incorporation |
Free Download
(37 pages)
|