GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, September 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 6th, September 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2021-07-15 director's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 79 Woodville Road Ipswich IP4 1PD England to 152 - 160 Kemp House City Road London EC1V 2NX on 2021-07-15
filed on: 15th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 21st, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-29
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 18th, March 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 43 Delta Point 35 Wellesley Road Croydon CR0 2GU England to 79 Woodville Road Ipswich IP4 1PD on 2019-12-18
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 79 Woodville Road Ipswich IP4 1PD England to 79 Woodville Road Ipswich IP4 1PD on 2019-12-18
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit D216 Parkhall Business Centre 62 Tritton Road London SE21 8DE England to 43 Delta Point 35 Wellesley Road Croydon CR0 2GU on 2019-10-04
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-09-29
filed on: 29th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-09-19
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2019-06-04
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-06-18 director's details were changed
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-06-04 director's details were changed
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 79 Woodville Road Ipswich Suffolk IP4 1PD United Kingdom to Unit D216 Parkhall Business Centre 62 Tritton Road London SE21 8DE on 2019-06-03
filed on: 3rd, June 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 29th, May 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2019-05-16
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2016-09-21
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-09-19
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 16th, May 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2018-05-15 director's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 39D Drewstead Road Streatham London SW16 1LY United Kingdom to 79 Woodville Road Ipswich Suffolk IP4 1PD on 2018-05-14
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 79 Woodville Road Ipswich Suffolk IP4 1PD United Kingdom to 39D Drewstead Road Streatham London SW16 1LY on 2018-03-27
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-03-27 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2017-09-30 to 2017-08-31
filed on: 2nd, November 2017
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-09-25
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-09-20
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 21st, September 2016
| incorporation
|
Free Download
(10 pages)
|