(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 228 Chingford Road London E17 5AL England on Wed, 16th Aug 2023 to 1a Poppleton Road London E11 1LP
filed on: 16th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 16th Aug 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 78 Old Church Road Chingford London Greater London E4 8BX United Kingdom on Thu, 21st Apr 2022 to 228 Chingford Road London E17 5AL
filed on: 21st, April 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Mar 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 16th Aug 2021
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 16th Aug 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 16th Aug 2021
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 16th Aug 2021
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 16th Aug 2021
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Aug 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Aug 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Aug 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from Sun, 30th Jun 2019 to Sun, 31st Mar 2019
filed on: 26th, June 2018
| accounts
|
Free Download
(1 page)
|
(AP01) On Tue, 26th Jun 2018 new director was appointed.
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 26th Jun 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, June 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) Capital declared on Mon, 4th Jun 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|