(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 8th June 2022. New Address: 141 Somerset Gardens Creighton Road London N17 8JX. Previous address: 32 Drayton Road London N17 6HJ England
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2022
filed on: 28th, February 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th February 2022. New Address: 32 Drayton Road London N17 6HJ. Previous address: Elizabeth House 28 Woodthorpe Rd Ashford TW15 2RH England
filed on: 11th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On 11th February 2022 director's details were changed
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th February 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th February 2021
filed on: 28th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 29th February 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th April 2020
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 22nd April 2020
filed on: 22nd, April 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(PSC07) Cessation of a person with significant control 22nd April 2020
filed on: 22nd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 22nd April 2020
filed on: 22nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd April 2020
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 16th February 2017 - the day director's appointment was terminated
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th February 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 16th February 2020
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 25th February 2020. New Address: Elizabeth House 28 Woodthorpe Rd Ashford TW15 2RH. Previous address: 133 Higham Road London N17 6NU England
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
(TM01) 16th February 2017 - the day director's appointment was terminated
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2019
filed on: 18th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th February 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th February 2018
filed on: 11th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2017
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 24th February 2017. New Address: 133 Higham Road London N17 6NU. Previous address: 5B Sandringham Road London E8 2LR United Kingdom
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th February 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 25th, February 2016
| incorporation
|
Free Download
(8 pages)
|