GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 31st May 2023 to Monday 30th January 2023
filed on: 30th, January 2023
| accounts
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, January 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th January 2023
filed on: 30th, January 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thursday 28th July 2022 director's details were changed
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 26th July 2022
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th May 2022
filed on: 3rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th May 2021
filed on: 30th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 8th, May 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Saturday 25th July 2020 director's details were changed
filed on: 25th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 78 Pollard Close London N7 9SX England to 151 West Green Road London N15 5EA on Saturday 25th July 2020
filed on: 25th, July 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 25th July 2020
filed on: 25th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th May 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 3rd, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th May 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, April 2019
| dissolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 1st October 2018
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 299a Bethnal Green Road London E2 6AH United Kingdom to 78 Pollard Close London N7 9SX on Wednesday 24th April 2019
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 24th April 2019 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th May 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 14th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th May 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 25th, May 2016
| incorporation
|
Free Download
(7 pages)
|