GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, April 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-04-05
filed on: 11th, February 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 82 Halesworth Road Romford Essex RM3 8QD to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 2021-01-28
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-07-18
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2020-07-31 to 2020-04-05
filed on: 15th, June 2020
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-08-14
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-08-14
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-08-14
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-08-14
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Kingsbridge Road Romford RM3 8NX United Kingdom to 82 Halesworth Road Romford Essex RM3 8QD on 2019-08-09
filed on: 9th, August 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, July 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2019-07-19: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|