GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 24th Sep 2020. New Address: 545a Green Lanes London N8 0RL. Previous address: 107 Richmond Road Ilford Essex IG1 1JX England
filed on: 24th, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 5th Dec 2019 - the day director's appointment was terminated
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 5th Dec 2019
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Feb 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Thu, 5th Dec 2019 new director was appointed.
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 5th Dec 2019
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Feb 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2018
| incorporation
|
Free Download
(10 pages)
|