(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2019
filed on: 20th, June 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 28, 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 1, 2020
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 1, 2020
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2B Fencepiece Road Ilford Essex IG6 2JT England to 2B Fencepiece Road Ilford Essex IG6 2JT on September 15, 2020
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 50 Capel Gardens Ilford IG3 9DG England to 2B Fencepiece Road Ilford Essex IG6 2JT on September 15, 2020
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 15, 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: September 1, 2020
filed on: 15th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On September 1, 2020 new director was appointed.
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, August 2020
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 1, 2020
filed on: 27th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 1, 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2B Broadway Market Fencepiece Road Ilford Essex IG6 2JT England to 50 Capel Gardens Ilford IG3 9DG on August 27, 2020
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 18, 2019
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On January 1, 2020 new director was appointed.
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on November 19, 2018: 1000000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|