GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2022-06-22 director's details were changed
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-06-22
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 91 Strone Road London E7 8ET England to Office 2488 321-323 High Road Chadwell Heath Romford RM6 6AX on 2022-06-22
filed on: 22nd, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022-04-07 director's details were changed
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 96 Halley Road London E7 8DU England to 91 Strone Road London E7 8ET on 2022-04-12
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-04-07
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-15
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 1st, December 2021
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 18th, January 2021
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2019-11-25
filed on: 24th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Metro House Pepper Road Leeds LS10 2RU United Kingdom to 96 Halley Road London E7 8DU on 2020-12-24
filed on: 24th, December 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-25
filed on: 24th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-12-24
filed on: 24th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-12-15
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2020-05-22
filed on: 23rd, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-12-15
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 15th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-15
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 10th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-15
filed on: 23rd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, December 2016
| incorporation
|
Free Download
(8 pages)
|