GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2020
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st November 2020
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st November 2020
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th January 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 1st November 2020
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th December 2020
filed on: 17th, December 2020
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 24th November 2020
filed on: 16th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th October 2020
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th December 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 24th October 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 24th October 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 29th, October 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2018
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 29th, October 2020
| restoration
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 31 Jordans Way Rainham RM13 9QX England on 29th October 2020 to 20 Thirleby Road Mill Hill London NW7 1BQ
filed on: 29th, October 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2019
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 5th September 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 5th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th June 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 28th, June 2016
| incorporation
|
Free Download
(24 pages)
|