GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, October 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, July 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, July 2023
|
dissolution |
Free Download
(2 pages)
|
AD01 |
New registered office address 143 Waxlow Way Northolt UB5 6FN. Change occurred on June 17, 2023. Company's previous address: International House Constance Street London E16 2DQ England.
filed on: 17th, June 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2022
filed on: 16th, January 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2022
filed on: 14th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2021
filed on: 13th, April 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2021
filed on: 14th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 14, 2020
filed on: 14th, July 2020
|
confirmation statement |
Free Download
(5 pages)
|
AP02 |
Appointment (date: May 21, 2020) of a member
filed on: 21st, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 21, 2020
filed on: 21st, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On April 17, 2020 new director was appointed.
filed on: 18th, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 14, 2020
filed on: 14th, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 14th, April 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2020
filed on: 31st, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 28, 2019
filed on: 28th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On November 27, 2019 new director was appointed.
filed on: 27th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 21, 2019
filed on: 21st, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On July 25, 2019 new director was appointed.
filed on: 25th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2019
filed on: 14th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control July 1, 2019
filed on: 1st, July 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address International House Constance Street London E16 2DQ. Change occurred on July 1, 2019. Company's previous address: 28 Mansfield Road Walthamstow E17 6PJ England.
filed on: 1st, July 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 1, 2019
filed on: 1st, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 7, 2019
filed on: 7th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On November 7, 2018 new director was appointed.
filed on: 7th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 6, 2018 new director was appointed.
filed on: 6th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 6, 2018 new director was appointed.
filed on: 6th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 5, 2018 new director was appointed.
filed on: 5th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 12, 2018 new director was appointed.
filed on: 12th, October 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 18, 2018
filed on: 18th, September 2018
|
resolution |
Free Download
(3 pages)
|
AP01 |
On September 18, 2018 new director was appointed.
filed on: 18th, September 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 18, 2018 new director was appointed.
filed on: 18th, September 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 18, 2018 new director was appointed.
filed on: 18th, September 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 21, 2018 new director was appointed.
filed on: 22nd, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 22, 2018 new director was appointed.
filed on: 22nd, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 22, 2018 new director was appointed.
filed on: 22nd, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 22, 2018 new director was appointed.
filed on: 22nd, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 17, 2018 director's details were changed
filed on: 17th, August 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 17, 2018
filed on: 17th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2018
|
incorporation |
Free Download
(13 pages)
|
SH01 |
Capital declared on July 23, 2018: 2.00 GBP
|
capital |
|