GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 7, 2022
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On January 4, 2023 new director was appointed.
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2023
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 1, 2023
filed on: 31st, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control January 4, 2023
filed on: 31st, March 2023
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 30, 2022
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 30, 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On November 30, 2022 new director was appointed.
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 25, 2022
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 32 Clyde Terrace London SE23 3BA. Change occurred on September 22, 2022. Company's previous address: , 402 Templar House 34 Leyton Road, London, E15 1GF, England.
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 10, 2022
filed on: 22nd, September 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 2, 2021
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 7, 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 15th, November 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 402 Templar House 34 Leyton Road London E15 1GF. Change occurred on August 2, 2021. Company's previous address: 29 Egerton Road Egerton Road London SE25 6RH England.
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 6, 2021
filed on: 6th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 5, 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On March 2, 2021 new director was appointed.
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 2, 2021
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 2, 2021
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 2, 2021
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 29 Egerton Road Egerton Road London SE25 6RH. Change occurred on March 3, 2021. Company's previous address: 86-90 Paul Street Paul Street London EC2A 4NE England.
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 3, 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 86-90 Paul Street Paul Street London EC2A 4NE. Change occurred on February 28, 2021. Company's previous address: 5 Kenmore House Chatsworth Road Croydon CR0 1HA England.
filed on: 28th, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 Kenmore House Chatsworth Road Croydon CR0 1HA. Change occurred on February 26, 2021. Company's previous address: 54 the Mount Coulsdon CR5 2PY.
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 26, 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2020
filed on: 30th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 54 the Mount Coulsdon CR5 2PY. Change occurred on January 11, 2021. Company's previous address: 86-90 Paul Street London EC2A 4NE England.
filed on: 11th, January 2021
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on June 7, 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|