GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 5th Apr 2021
filed on: 18th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Apr 2020
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th May 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 5th, April 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Tue, 16th Feb 2021 - the day director's appointment was terminated
filed on: 16th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 19th Jan 2021 - the day director's appointment was terminated
filed on: 19th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 19th Jan 2021 new director was appointed.
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 13th Dec 2020. New Address: 63 Adams Avenue Adams Avenue Northampton NN1 4LJ. Previous address: 28 Ruscoe Road Ruscoe Road London E16 1JB United Kingdom
filed on: 13th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 7th May 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th May 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 2nd Mar 2020. New Address: 28 Ruscoe Road Ruscoe Road London E16 1JB. Previous address: 1 1 Marcus Street 1 Marcus Street London E15 3JT United Kingdom
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 2nd Mar 2020. New Address: 1 1 Marcus Street 1 Marcus Street London E15 3JT. Previous address: 28,Ruscoe Roud Ruscoe Roud Ruscoe Roud London London E16 1JB England
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Oct 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 27th Dec 2018. New Address: 28,Ruscoe Roud Ruscoe Roud Ruscoe Roud London London E16 1JB. Previous address: 112 Stratford Road London E13 0JW England
filed on: 27th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 5th Oct 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 16th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Sep 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 8th May 2018 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 8th May 2018. New Address: 112 Stratford Road London E13 0JW. Previous address: 1 Marcus Street London E15 3JT England
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 8th May 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Sep 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 8th Sep 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 8th Sep 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Mon, 5th Sep 2016 - the day director's appointment was terminated
filed on: 30th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 5th Sep 2016 - the day director's appointment was terminated
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
AP02 |
New member appointment on Mon, 5th Sep 2016.
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 5th Apr 2017
filed on: 24th, May 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
On Mon, 5th Sep 2016 new director was appointed.
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 24th May 2017. New Address: 1 Marcus Street London E15 3JT. Previous address: Suite 6 Beeswing House 31 Sheep Street Wellingborough Address Line 5 NN8 1BZ United Kingdom
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2016
| incorporation
|
Free Download
(30 pages)
|