GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, May 2022
|
dissolution |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st May 2022
filed on: 9th, May 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st May 2022
filed on: 9th, May 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 50 Southbourne Gardens Ruislip HA4 9SW England on 9th May 2022 to 2 Royal Exchange Royal Exchange 2 Royal Echange Steps London EC3V 3DG
filed on: 9th, May 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th March 2022
filed on: 19th, April 2022
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, April 2022
|
resolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, February 2022
|
dissolution |
Free Download
(1 page)
|
AD01 |
Change of registered address from 38 Portland Road London SE25 4PF England on 12th January 2022 to 50 Southbourne Gardens Ruislip HA4 9SW
filed on: 12th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 12th, January 2022
|
accounts |
Free Download
(6 pages)
|
CH03 |
On 1st January 2022 secretary's details were changed
filed on: 12th, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 12th, January 2022
|
accounts |
Free Download
(6 pages)
|
AP03 |
On 1st January 2022, company appointed a new person to the position of a secretary
filed on: 12th, January 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 1st January 2022
filed on: 12th, January 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st January 2022
filed on: 12th, January 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th May 2021
filed on: 11th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st January 2020
filed on: 1st, June 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th May 2020
filed on: 1st, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 1st January 2020
filed on: 13th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th May 2018
filed on: 13th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 13th, February 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 50 Southbourne Gardens Southbourne Gardens Ruislip HA4 9SW England on 13th February 2020 to 38 Portland Road London SE25 4PF
filed on: 13th, February 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 28th June 2019
filed on: 19th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th May 2019
filed on: 31st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On 27th July 2018 secretary's details were changed
filed on: 27th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th June 2018
filed on: 28th, June 2018
|
officers |
Free Download
(1 page)
|
CH03 |
On 20th June 2018 secretary's details were changed
filed on: 28th, June 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 46 st. Benets Road Southend-on-Sea SS2 6LF England on 13th June 2018 to 50 Southbourne Gardens Southbourne Gardens Ruislip HA4 9SW
filed on: 13th, June 2018
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 5th June 2018
filed on: 8th, June 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 31st May 2018
filed on: 1st, June 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from 38 Portland Road London SE25 4PF United Kingdom on 1st June 2018 to 46 st. Benets Road Southend-on-Sea SS2 6LF
filed on: 1st, June 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th May 2018
filed on: 1st, June 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, May 2018
|
incorporation |
Free Download
(35 pages)
|