GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 17, 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control February 20, 2020
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 20, 2019
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 64 Courtland Avenue Ilford IG1 3DP. Change occurred on March 17, 2021. Company's previous address: 64 Courtland Avenue Ilford IG1 3DP England.
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 64 Courtland Avenue Ilford IG1 3DP. Change occurred on March 17, 2021. Company's previous address: 902 Eastern Avenue Ilford Essex IG2 7EE England.
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
AP01 |
On December 20, 2019 new director was appointed.
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 20, 2020
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 17, 2020
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 17, 2020
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 25, 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 902 Eastern Avenue Ilford Essex IG2 7EE. Change occurred on July 13, 2020. Company's previous address: 264 High Street Beckenham BR3 1DZ England.
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 19, 2020
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 19, 2020
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On February 19, 2020 new director was appointed.
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 15, 2019
filed on: 26th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 25, 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On March 24, 2019 new director was appointed.
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 3, 2018 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 3, 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 112740490001, created on April 30, 2018
filed on: 1st, May 2018
| mortgage
|
Free Download
(37 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on March 26, 2018: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|