(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 28th, May 2021
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 28th May 2021
filed on: 28th, May 2021
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th April 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Monday 12th April 2021
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 5th September 2020
filed on: 3rd, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 1st March 2021.
filed on: 2nd, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 1st March 2021
filed on: 2nd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 1st March 2021
filed on: 2nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 24 Factory Lane Croydon CR0 3RL to 56 Faircross Avenue Barking IG11 8rd on Monday 1st March 2021
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 902 Eastern Avenue Ilford IG2 7HZ England to 24 Factory Lane Croydon CR0 3RL on Wednesday 27th January 2021
filed on: 27th, January 2021
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 24 Factory Lane Croydon CR0 3RL to 902 Eastern Avenue Ilford IG2 7HZ on Tuesday 27th October 2020
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 902 Eastern Avenue Ilford IG2 7HZ United Kingdom to 24 Factory Lane Croydon CR0 3RL on Friday 16th October 2020
filed on: 16th, October 2020
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 56 Faircross Avenue Barking IG11 8rd England to 902 Eastern Avenue Ilford IG2 7HZ on Wednesday 22nd July 2020
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 3rd January 2020
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 3rd January 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 3rd January 2020.
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20 Royce Road Peterborough Cambridgeshire PE1 5YB to 56 Faircross Avenue Barking IG11 8rd on Tuesday 2nd June 2020
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 3rd January 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 3rd January 2020
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, November 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
(SH01) 14999.00 GBP is the capital in company's statement on Thursday 21st November 2019
filed on: 21st, November 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 5th September 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 21st, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 5th September 2018
filed on: 21st, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Ps7 Services Ltd C/O Drinks 2 You Unit D Block 2-3 Croydon CR0 3AQ England to 20 Royce Road Peterborough Cambridgeshire PE1 5YB on Friday 28th June 2019
filed on: 28th, June 2019
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, September 2017
| incorporation
|
Free Download
(28 pages)
|