(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, March 2024
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st November 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 16th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 3rd, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th December 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 9th October 2021 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th January 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 10th November 2020. New Address: 30 st Loy's Road, London 30 st. Loy's Road London N17 6UD. Previous address: 30 st Loy's Road, London St. Loy's Road London N17 6UD England
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 10th November 2020. New Address: 30 st Loy's Road, London St. Loy's Road London N17 6UD. Previous address: Flat 2 Elkay Court 15 Mandeville Road Enfield Town EN3 6SG England
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, April 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th January 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 6th, May 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th January 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 25th March 2019. New Address: Flat 2 Elkay Court 15 Mandeville Road Enfield Town EN3 6SG. Previous address: 7C Clifden Road London E5 0LL England
filed on: 25th, March 2019
| address
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 11th January 2018
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th January 2018. New Address: 7C Clifden Road London E5 0LL. Previous address: 7a Clifden Road London E5 0LL England
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On 11th January 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th January 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 11th January 2018
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, December 2017
| incorporation
|
Free Download
(10 pages)
|