GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, August 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 15th Oct 2022
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 21st Oct 2022. New Address: Flat 2 5787 Kingsland Road London E8 4AH. Previous address: Unit 3B Berol House 25 Ashley Road Tottenham Hale London N17 9LJ United Kingdom
filed on: 21st, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 15th Oct 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 16th, April 2021
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Wed, 16th Dec 2020
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 16th Dec 2020 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Wed, 16th Dec 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 17th Dec 2020 director's details were changed
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Oct 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 4th Mar 2020. New Address: Unit 3B Berol House 25 Ashley Road Tottenham Hale London N17 9LJ. Previous address: Unit 18 Ashley House Ashley Road London N17 9LZ United Kingdom
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 15th Oct 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 24th Sep 2019 director's details were changed
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 24th Sep 2019
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 8th, February 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Wed, 31st Oct 2018 to Thu, 31st Jan 2019
filed on: 7th, February 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 16th Oct 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2017
| incorporation
|
Free Download
(10 pages)
|