GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/08/31
filed on: 30th, July 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/03/22. New Address: 129 Felixstowe Road London N9 0DT. Previous address: 14 Orchard Street Maidstone ME15 6NR England
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/07/16
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/07/16
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/07/16.
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/07/16
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 3rd, April 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
2020/02/26 - the day director's appointment was terminated
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/15.
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2019/07/29
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/07/29
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/07/29
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2019/07/28. New Address: 14 Orchard Street Maidstone ME15 6NR. Previous address: 102 Flexmere Road London N17 7AY England
filed on: 28th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/06/16
filed on: 16th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2019/05/14
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/08/19
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2019/05/14 - the day director's appointment was terminated
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/05/14.
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
2019/05/13 - the day secretary's appointment was terminated
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/05/13.
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/05/13 - the day director's appointment was terminated
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/05/13
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, August 2018
| incorporation
|
Free Download
(28 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2018/08/17
capital
|
|