GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 20th, December 2023
| dissolution
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to Sat, 30th Sep 2023 from Wed, 31st May 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 27th Jul 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Jul 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st May 2021
filed on: 27th, July 2021
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 27th Jul 2021
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3rd Floor Office 207 Regent Street London W1B 3HH England on Tue, 27th Jul 2021 to 78 Foresters Drive Wallington SM6 9JZ
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 27th Jul 2021 new director was appointed.
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Jul 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 27th Jul 2021
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 27th Jul 2021
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Tue, 27th Jul 2021 new director was appointed.
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 27th Jul 2021
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 9th Jun 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 3 Merchant, Evegate Business Park Station Road Smeeth Ashford TN25 6SX England on Thu, 6th May 2021 to 3rd Floor Office 207 Regent Street London W1B 3HH
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 9th Jun 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Mon, 8th Jun 2020 new director was appointed.
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 8th Jun 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 8th Jun 2020: 100.00 GBP
filed on: 8th, June 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 126 Lonsdale Close East Ham London E6 3PT England on Mon, 8th Jun 2020 to Unit 3 Merchant, Evegate Business Park Station Road Smeeth Ashford TN25 6SX
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 8th Jun 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 8th Jun 2020
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2020
| incorporation
|
Free Download
(10 pages)
|