(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 23rd, May 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 18th, April 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(2 pages)
|
(DS01) Application to strike the company off the register
filed on: 13th, April 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 22nd Dec 2022
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Dec 2021
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 13th, April 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 13th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wed, 30th Mar 2022 director's details were changed
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 23rd Jun 2021 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 12th May 2021. New Address: 606 Cassia Point 2 Glasshouse Gardens London E20 1HU. Previous address: 6 Stockton Road Tottenham London N17 7HX United Kingdom
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 22nd Dec 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 4th Dec 2020. New Address: 6 Stockton Road Tottenham London N17 7HX. Previous address: 238-240 Epping High Road Epping Essex CM16 4AP United Kingdom
filed on: 4th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 22nd Dec 2019
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Fri, 10th May 2019 - the day director's appointment was terminated
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 29th Jan 2019 new director was appointed.
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 11th Dec 2018 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Tue, 20th Nov 2018
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 22nd Dec 2018
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 1st Feb 2019
filed on: 1st, February 2019
| resolution
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Thu, 11th Oct 2018
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 11th Oct 2018
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, September 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from Sun, 31st Dec 2017 to Sat, 31st Mar 2018
filed on: 21st, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 22nd Dec 2017
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, December 2016
| incorporation
|
Free Download
(35 pages)
|