(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 34 Selsdon Road London E13 9BX England to 34 Selsdon Road London E13 9BX on September 15, 2021
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 1, 2021
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 64 Winsor Terrace London E6 6LE England to 34 Selsdon Road London E13 9BX on September 15, 2021
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 1, 2021
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On March 5, 2020 new director was appointed.
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 7, 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 9, 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2019
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 9, 2019
filed on: 26th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 5 H West Horndon Industrial Park Station Road Brentwood CM13 3XL United Kingdom to 64 Winsor Terrace London E6 6LE on January 26, 2019
filed on: 26th, January 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, January 2018
| incorporation
|
Free Download
(10 pages)
|