(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 21st Nov 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 17th Jun 2021. New Address: Windfalls Brentwood Road Dunton Brentwood CM13 3SH. Previous address: 35 Ballards Lane London N3 1XW England
filed on: 17th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Tue, 30th Mar 2021 - the day director's appointment was terminated
filed on: 30th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 1st Jan 2021
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jan 2021 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 20th Jan 2021 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 21st Nov 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 8th Sep 2020. New Address: 35 Ballards Lane London N3 1XW. Previous address: Windfalls Brentwood Road Brentwood Essex Brentwood Essex CM13 3SH
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 6th Jul 2020 new director was appointed.
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 20th Nov 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 20th Nov 2019: 100.00 GBP
filed on: 21st, November 2019
| capital
|
Free Download
(3 pages)
|
(TM01) Wed, 20th Nov 2019 - the day director's appointment was terminated
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 20th Nov 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 20th Nov 2019 new director was appointed.
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Nov 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tue, 16th Apr 2019
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 20th May 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 10th Sep 2019. New Address: Windfalls Brentwood Road Brentwood Essex Brentwood Essex CM13 3SH. Previous address: Meadow View Homestead Road Ramsden Bellhouse Billericay CM11 1RP United Kingdom
filed on: 10th, September 2019
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Wed, 26th Sep 2018 - the day director's appointment was terminated
filed on: 26th, September 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, May 2018
| incorporation
|
Free Download
(32 pages)
|
(SH01) Capital declared on Mon, 21st May 2018: 100.00 GBP
capital
|
|