GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 3rd, March 2022
| dissolution
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, February 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 17th Nov 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 19th Oct 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 19th Oct 2020
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 19th Oct 2020
filed on: 15th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 19th Oct 2020 new director was appointed.
filed on: 15th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 15th Jul 2020
filed on: 18th, July 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 15th Jul 2020
filed on: 18th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 15th Jul 2020
filed on: 18th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Jul 2020 new director was appointed.
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 Redgrave Road Basildon SS16 4HH England on Mon, 24th Feb 2020 to 12 Redgrave Road Basildon SS16 4HH
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 13th Feb 2020
filed on: 22nd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 422a High Street North London E12 6RH England on Fri, 21st Feb 2020 to 12 Redgrave Road Basildon SS16 4HH
filed on: 21st, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 12 Redgrave Road Basildon SS16 4HH United Kingdom on Wed, 13th Feb 2019 to 422a High Street North London E12 6RH
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 13th Feb 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 8th Feb 2019
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 4th Feb 2019
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Sun, 3rd Feb 2019 new director was appointed.
filed on: 3rd, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 2nd Feb 2019
filed on: 2nd, February 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 2nd Feb 2019
filed on: 2nd, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 23rd Nov 2018
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 22nd Nov 2018
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Thu, 22nd Nov 2018 new director was appointed.
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 22nd Nov 2018 director's details were changed
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Mon, 22nd Oct 2018: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|