(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 4 Chase Side Enfield EN2 6NB. Change occurred on Monday 14th December 2020. Company's previous address: 3 Chase Side Enfield EN2 6NB England.
filed on: 14th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 30th July 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 4 Chase Side Chase Side Enfield EN2 6NF. Change occurred on Monday 14th December 2020. Company's previous address: 4 Chase Side Enfield EN2 6NB England.
filed on: 14th, December 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Chase Side Enfield EN2 6NB. Change occurred on Monday 14th December 2020. Company's previous address: Unit 1, 268 Green Street Enfield Middlesex EN3 7nd England.
filed on: 14th, December 2020
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 15th January 2020
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 2nd, November 2019
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 30th July 2019
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 30th July 2019
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 30th July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Tuesday 30th July 2019
filed on: 30th, July 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 7th December 2018
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 7th December 2017
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 10th, March 2018
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2016
filed on: 11th, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th December 2016
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) New registered office address Unit 1, 268 Green Street Enfield Middlesex EN3 7nd. Change occurred on Wednesday 28th December 2016. Company's previous address: 1st Floor 79 West Ham Lane London E15 4PH United Kingdom.
filed on: 28th, December 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, December 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Tuesday 8th December 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|