(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Kings Avenue Winchmore Hill London N21 3NA. Change occurred on Friday 29th July 2022. Company's previous address: 6 Riley Road London EN3 5QB United Kingdom.
filed on: 29th, July 2022
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 6 Riley Road London EN3 5QB. Change occurred on Monday 1st November 2021. Company's previous address: Unit 4B Lumen House 99 Vale Road London N4 1PR United Kingdom.
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 11th August 2021
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 11th August 2021
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 11th August 2021
filed on: 24th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 11th August 2021.
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 24th August 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Tuesday 4th May 2021
filed on: 6th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 4th May 2021
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 6th May 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tuesday 4th May 2021
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 6th April 2021.
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 4B Lumen House 99 Vale Road London N4 1PR. Change occurred on Wednesday 24th February 2021. Company's previous address: Unit 4B Rumen House 99 Vale Road London N4 1PR United Kingdom.
filed on: 24th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 4B Rumen House 99 Vale Road London N4 1PR. Change occurred on Monday 22nd February 2021. Company's previous address: Rumen House Unir 4B 99 Vale Road London N4 1PR United Kingdom.
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Rumen House Unir 4B 99 Vale Road London N4 1PR. Change occurred on Friday 19th February 2021. Company's previous address: Unit 1, 59 Sutherland Road London E17 6BH England.
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 10th July 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 1, 59 Sutherland Road London E17 6BH. Change occurred on Monday 2nd December 2019. Company's previous address: 16 Widgeons Pitsea Basildon SS13 2AL United Kingdom.
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, July 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 11th July 2019
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|