(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, October 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 20th May 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 20th May 2020
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 20th May 2020 director's details were changed
filed on: 10th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 20th May 2020
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 20th May 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 20th May 2020
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 12th November 2020
filed on: 12th, November 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates Tuesday 19th May 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 19th May 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tuesday 19th May 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 19th May 2020
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 89 Vicars Moor Lane London N21 1BL England to 84a Lancaster Road via Kynaston Road Enfield EN2 0BX on Wednesday 11th November 2020
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 19th May 2020.
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 19th May 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 19th May 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 18th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 18th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 10th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 18th May 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 373 Carterhatch Lane Enfield Middlesex EN1 4AN England to 89 Vicars Moor Lane London N21 1BL on Wednesday 22nd February 2017
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 9th February 2017.
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 9th February 2017
filed on: 22nd, February 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, May 2016
| incorporation
|
Free Download
(7 pages)
|