GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 24th December 2020
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 19th, December 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Angle Green Dagenham RM8 1XP. Change occurred on Friday 30th October 2020. Company's previous address: Metro House 57 Pepper Road Leeds LS10 2RU England.
filed on: 30th, October 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st September 2020.
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 1st September 2020
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Metro House 57 Pepper Road Leeds LS10 2RU. Change occurred on Sunday 4th October 2020. Company's previous address: 30 Park View Collins Road London N5 2UB England.
filed on: 4th, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 10th June 2020
filed on: 4th, October 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 10th June 2020
filed on: 4th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sunday 3rd May 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 24th July 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 17th July 2020
filed on: 24th, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 30 Park View Collins Road London N5 2UB. Change occurred on Friday 24th July 2020. Company's previous address: 23 Maya Place London N11 2EZ England.
filed on: 24th, July 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 3rd May 2020.
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 17th May 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 27th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Friday 15th May 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 15th May 2020.
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 23 Maya Place London N11 2EZ. Change occurred on Friday 22nd May 2020. Company's previous address: Metrohouse 57 Pepper Road Leeds LS10 2RU England.
filed on: 22nd, May 2020
| address
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 22nd May 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 15th May 2020
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 16th December 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 17th, December 2018
| incorporation
|
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 17th December 2018
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|