GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2nd August 2021. New Address: 167 Gospatrick Road London N17 7JG. Previous address: 147 Cranbrook Road Ilford Essex IG1 4PU United Kingdom
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 21st, May 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, March 2021
| dissolution
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 20th January 2020
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th February 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 20th January 2020
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
20th January 2020 - the day director's appointment was terminated
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 20th January 2020
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 26th February 2018: 100.00 GBP
filed on: 3rd, October 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st January 2019 to 31st December 2018
filed on: 1st, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 27th January 2018
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 27th January 2018
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th January 2018
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 21st February 2018
filed on: 21st, February 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: 15th February 2018. New Address: 147 Cranbrook Road Ilford Essex IG1 4PU. Previous address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
15th February 2018 - the day director's appointment was terminated
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, January 2018
| incorporation
|
Free Download
(23 pages)
|