(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 15th Aug 2022
filed on: 15th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 15th Aug 2022 new director was appointed.
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 18th Mar 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 9 Portland Court Brocket Road Hoddesdon EN11 8FB England on Fri, 12th Aug 2022 to 94a Woodgrange Road London E7 0EW
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 12th Aug 2022
filed on: 12th, August 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 12th Aug 2022
filed on: 12th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 20th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 18th Mar 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 28th Feb 2020 new director was appointed.
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 11th Aug 2020
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 5th Jan 2021
filed on: 5th, January 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Fri, 28th Feb 2020 new director was appointed.
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 11th Aug 2020
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 30th Sep 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tue, 11th Aug 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 11th Aug 2020
filed on: 11th, August 2020
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 11th Aug 2020: 1.00 GBP
filed on: 11th, August 2020
| capital
|
Free Download
(3 pages)
|
(PSC03) Notification of a person with significant control Tue, 11th Aug 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 11th Aug 2020 new director was appointed.
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 16 Highgrove Road Dagenham RM8 2ER England on Tue, 11th Aug 2020 to 9 Portland Court Brocket Road Hoddesdon EN11 8FB
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 10th Jul 2020
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 10th Jul 2020: 1.00 GBP
filed on: 10th, July 2020
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 10th Jul 2020 new director was appointed.
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 10th Jul 2020
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 10th Jul 2020
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Jan 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 19th Dec 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 19th Dec 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 17th Dec 2019: 1.00 GBP
filed on: 17th, December 2019
| capital
|
Free Download
(3 pages)
|
(AP01) On Sat, 14th Dec 2019 new director was appointed.
filed on: 15th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 15th Dec 2019
filed on: 15th, December 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, December 2019
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Wed, 11th Dec 2019: 1.00 GBP
capital
|
|