GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, November 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-09-22
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2023-09-30 director's details were changed
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-09-30
filed on: 18th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-09-22
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-09-30
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 17th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-09-22
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2021-09-15
filed on: 27th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 24th, December 2020
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 6th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-09-30
filed on: 26th, November 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 15 Southcroft Beames Road London NW10 8BE. Change occurred on 2020-11-26. Company's previous address: 73 Stanley Avenue Dagenham Essex RM8 1JL United Kingdom.
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-22
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-09-22
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-09-22
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-09-30
filed on: 26th, November 2020
| accounts
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 26th, November 2020
| restoration
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-09-30
filed on: 26th, November 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-09-30
filed on: 26th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-09-22
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-09-22
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(1 page)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, September 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-09-23: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|