GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, December 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, October 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, September 2024
| dissolution
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Aug 2024
filed on: 19th, September 2024
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st Sep 2024 new director was appointed.
filed on: 19th, September 2024
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Aug 2024
filed on: 19th, September 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Aug 2024
filed on: 19th, September 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 1st Aug 2024
filed on: 19th, September 2024
| officers
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, September 2024
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, August 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, August 2024
| dissolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Dec 2023
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 1st Jan 2024 new director was appointed.
filed on: 27th, March 2024
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 20th Dec 2023
filed on: 1st, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 20th Dec 2023 new director was appointed.
filed on: 1st, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 17 Charlbury Gardens Ilford IG3 9TU England on Mon, 1st Jan 2024 to 210 Unit 3 Second Floor Church Road London E10 7JQ
filed on: 1st, January 2024
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 20th Nov 2023
filed on: 20th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 20th Nov 2023
filed on: 20th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 20th Nov 2023
filed on: 20th, November 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 44 Eaton Road Illford Essex IG1 2UG United Kingdom on Mon, 20th Nov 2023 to 17 Charlbury Gardens Ilford IG3 9TU
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 18th Apr 2023 new director was appointed.
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Dec 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Apr 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 62 Napier Road London N17 6YB England on Fri, 23rd Jul 2021 to 44 Eaton Road Illford Essex IG1 2UG
filed on: 23rd, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 9th Apr 2021
filed on: 29th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Apr 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 8 Hartham Road London N17 6RZ England on Thu, 5th Mar 2020 to 62 Napier Road London N17 6YB
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Wed, 10th Apr 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|