GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, December 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 3 Noakes Industrial Estate, New Road Rainham, Essex RM13 9EB England to 21 Campus Avenue Dagenham RM8 2FW on Monday 22nd March 2021
filed on: 22nd, March 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 27th January 2021
filed on: 27th, January 2021
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th January 2021
filed on: 27th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 18th January 2021
filed on: 18th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th January 2021
filed on: 13th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sunday 10th January 2021
filed on: 13th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 10th January 2021.
filed on: 13th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 10th January 2021
filed on: 11th, January 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 23 Lawson Avenue Gatley Cheadle SK8 4PL England to Unit 3 Noakes Industrial Estate, New Road Rainham, Essex RM13 9EB on Monday 11th January 2021
filed on: 11th, January 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 10th January 2021
filed on: 11th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 10th January 2021
filed on: 11th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 10th November 2020.
filed on: 10th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 28th, August 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th August 2020
filed on: 17th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 257a Barking Road London E6 1LB England to 23 Lawson Avenue Gatley Cheadle SK8 4PL on Tuesday 21st July 2020
filed on: 21st, July 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 21st July 2020 director's details were changed
filed on: 21st, July 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 21st July 2020
filed on: 21st, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th August 2019
filed on: 10th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 16th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th August 2018
filed on: 12th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, August 2017
|
incorporation |
Free Download
|