GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, November 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, August 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, August 2019
|
dissolution |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 24, 2019
filed on: 25th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C6 the Seedbed Centre Davidson Way Romford Essex RM7 0AZ England to 7 Ingleglen Hornchurch RM11 3BB on May 22, 2019
filed on: 22nd, May 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 7, 2016
filed on: 22nd, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 7, 2016
filed on: 22nd, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2018
filed on: 5th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2018
filed on: 15th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 24, 2018
filed on: 24th, December 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 24, 2018
filed on: 24th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 2nd, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 31, 2017
filed on: 7th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2018 to December 31, 2017
filed on: 10th, February 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1-5 Nelson Street Southend-on-Sea Essex SS1 1EG United Kingdom to C6 the Seedbed Centre Davidson Way Romford Essex RM7 0AZ on January 29, 2018
filed on: 29th, January 2018
|
address |
Free Download
(1 page)
|
AP01 |
On November 1, 2017 new director was appointed.
filed on: 3rd, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 1, 2017 new director was appointed.
filed on: 3rd, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 26th, October 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 15, 2017
filed on: 15th, September 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 23, 2017
filed on: 1st, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: November 28, 2016
filed on: 28th, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 28, 2016
filed on: 28th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On August 15, 2016 new director was appointed.
filed on: 17th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 1, 2016 new director was appointed.
filed on: 9th, March 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2016
|
incorporation |
Free Download
(7 pages)
|