(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 29th August 2019
filed on: 29th, August 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 16th May 2019
filed on: 26th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 12 Meadfarm Close Romford RM3 9FJ England to 277 Forest Road London E17 6HD on Monday 26th August 2019
filed on: 26th, August 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 6th March 2019
filed on: 26th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 6th March 2019
filed on: 26th, August 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 6th March 2019
filed on: 26th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 6th March 2019.
filed on: 26th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th March 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 6th May 2019
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 6th March 2019.
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 6th March 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 6th, April 2019
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, February 2019
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 1st October 2016.
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 1st March 2017
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 28th May 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 28th May 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 12th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 1st October 2015 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 24th February 2016
capital
|
|
(TM01) Director appointment termination date: Thursday 1st October 2015
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st October 2015.
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Basement Flat Shepherds Bush Road London W6 7PJ England to 12 Meadfarm Close Romford RM3 9FJ on Tuesday 23rd February 2016
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 283 High Street North Ground Floor, Bright Business Centre London E12 6SL to 4 Basement Flat Shepherds Bush Road London W6 7PJ on Thursday 25th September 2014
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 7th July 2014 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 15th August 2014
capital
|
|
(TM01) Director appointment termination date: Wednesday 28th May 2014
filed on: 14th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 106 Woodlands Road Southall UB1 1ED England to 283 High Street North Ground Floor, Bright Business Centre London E12 6SL on Thursday 14th August 2014
filed on: 14th, August 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 28th May 2014
filed on: 14th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 28th May 2014.
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, May 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 28th May 2014
capital
|
|