GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, August 2021
| dissolution
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 14th April 2021
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 14th April 2021
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 73 Woolmer Road 73 Woolmer Road London N18 2JJ. Change occurred on Tuesday 13th April 2021. Company's previous address: 36 Enville Way Highwoods Colchester CO4 9UQ England.
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 13th April 2021.
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 13th April 2021
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 6th April 2021
filed on: 6th, April 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 5th, October 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 26th August 2020 director's details were changed
filed on: 12th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th September 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 3rd August 2020.
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 36 Enville Way Highwoods Colchester CO4 9UQ. Change occurred on Monday 3rd August 2020. Company's previous address: Flat 4 95 Parkhill Road East Croydon Uk CR0 5NJ England.
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 3rd, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th September 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st September 2019
filed on: 1st, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 19th August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Saturday 27th April 2019.
filed on: 27th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th February 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 4 95 Parkhill Road East Croydon Uk CR0 5NJ. Change occurred on Thursday 21st March 2019. Company's previous address: 73 Woolmer Road Edmonton London N18 2JJ England.
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 1st March 2019
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 1st March 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 23rd November 2018
filed on: 23rd, November 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 24th July 2018
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 24th July 2018.
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 24th July 2018
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 1st April 2018
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 6th December 2017
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd April 2018
filed on: 16th, April 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 3rd April 2018
filed on: 16th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 8th February 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 4th, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th February 2017
filed on: 4th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On Tuesday 7th June 2016 secretary's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd June 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Tuesday 7th June 2016
capital
|
|
CH01 |
On Tuesday 7th June 2016 director's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 16th February 2016
filed on: 17th, February 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, June 2015
| incorporation
|
Free Download
(40 pages)
|