GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, July 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2020
filed on: 28th, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2021
filed on: 28th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 52 Plashet Grove London E6 1AE England to 63 Plashet Grove London E6 1AD on July 21, 2021
filed on: 21st, July 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 30, 2021
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 30, 2021 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 6, 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: October 10, 2020
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 15, 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 10, 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On January 15, 2020 new director was appointed.
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2019
filed on: 10th, November 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 343 Lee High Road London SE12 8RU England to 52 Plashet Grove London E6 1AE on August 1, 2020
filed on: 1st, August 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 18, 2020
filed on: 18th, May 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, May 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1403 City Island Way Harmony Building London E14 0QF England to 343 Lee High Road London SE12 8RU on May 14, 2020
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
AP01 |
On May 1, 2020 new director was appointed.
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 1, 2020
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 6, 2019
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control May 1, 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 1, 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 504 Commercial Road London E1 0HY England to 1403 City Island Way Harmony Building London E14 0QF on May 22, 2019
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 10, 2019
filed on: 22nd, May 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 1, 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 10, 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On May 10, 2019 new director was appointed.
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on November 7, 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|