GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-05-03
filed on: 3rd, May 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 2021-03-22
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 18th, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-03-22
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-03-21
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-06-29
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-06-29
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 2nd, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1 Sabir Industrial Park Harlow CM20 2EU. Change occurred on 2019-10-28. Company's previous address: 3 Kendal Parade Edmonton London N18 1nd.
filed on: 28th, October 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-21
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 Kendal Parade Edmonton London N18 1nd. Change occurred on 2019-03-19. Company's previous address: 54 Sun Street Waltham Abbey Essex EN9 1EJ.
filed on: 19th, March 2019
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 15th, November 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-04-11
filed on: 11th, April 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-21
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-03-31
filed on: 14th, December 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-07-21
filed on: 14th, December 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-07-21
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-07-21
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-21
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2016-03-01 director's details were changed
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-03-01 director's details were changed
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-21
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2016-03-31
filed on: 5th, April 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-01-25
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-01-25
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-01-25
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-01-25
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-03-31
filed on: 20th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-21
filed on: 28th, March 2015
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 21st, March 2014
| incorporation
|
|
SH01 |
Statement of Capital on 2014-03-21: 100.00 GBP
capital
|
|
CH01 |
On 2014-03-21 director's details were changed
filed on: 21st, March 2014
| officers
|
Free Download
(2 pages)
|