GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th October 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 19th December 2019
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th October 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 98-102 Cranbrook Road Ilford IG1 4NH England on 10th October 2019 to 98 Cranbrook Road Ilford IG1 4NH
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from International House 12 Constance Street London E16 2DQ United Kingdom on 26th March 2019 to 98-102 Cranbrook Road Ilford IG1 4NH
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th February 2019
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 6th December 2018
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th November 2018
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th November 2018
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th November 2018
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 30th November 2018
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, November 2018
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 24th October 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On 7th September 2018, company appointed a new person to the position of a secretary
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, July 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 16th July 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|