GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-06-03
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 East Road Chadwell Heath Romford RM6 6XJ United Kingdom to Block 3, Flat 303 the Priory Queensway Birmingham B4 6FN on 2020-11-18
filed on: 18th, November 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-12-01
filed on: 18th, November 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-06-02
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-06-03
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 21st, June 2020
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020-06-01
filed on: 21st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-06-21
filed on: 21st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-06-01
filed on: 21st, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-06-01
filed on: 21st, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-05-31
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-10-07
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019-01-01 director's details were changed
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-10-01 director's details were changed
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-29
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-05-31
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-10-01
filed on: 1st, October 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-05-29
filed on: 30th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 180 Hoe Street London E17 4QH United Kingdom to 4 East Road Chadwell Heath Romford RM6 6XJ on 2018-09-30
filed on: 30th, September 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, August 2018
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, May 2017
| incorporation
|
Free Download
(8 pages)
|