(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, November 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 12, 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 50 Geary Drive Brentwood CM14 4UH. Change occurred on September 16, 2020. Company's previous address: 86 Warwick Crescent Basildon SS15 6LS England.
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 11th, June 2020
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 12, 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 86 Warwick Crescent Basildon SS15 6LS. Change occurred on January 3, 2020. Company's previous address: Flat 48 Caraway Heights 240 Poplar High Street London E14 0BG England.
filed on: 3rd, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 12, 2018
filed on: 13th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Flat 48 Caraway Heights 240 Poplar High Street London E14 0BG. Change occurred on November 23, 2017. Company's previous address: 508 Moseley Lodge Chrisp Street London E14 6GX England.
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 9, 2017
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 12, 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 12, 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 508 Moseley Lodge Chrisp Street London E14 6GX. Change occurred on January 12, 2016. Company's previous address: Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England.
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, October 2015
| incorporation
|
Free Download
(28 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on October 22, 2015: 100.00 GBP
capital
|
|