(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 41 Pitcairn Road Smethwick B67 5NE. Change occurred on Monday 2nd November 2020. Company's previous address: 6 Rosedale Road London E7 8AT England.
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 28th October 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 28th October 2020
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 28th October 2020
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 28th October 2020
filed on: 28th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 28th October 2020.
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 14th October 2020.
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 14th October 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 6 Rosedale Road London E7 8AT. Change occurred on Wednesday 14th October 2020. Company's previous address: 285 Gurney Close Barking IG11 8LD England.
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 14th October 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 14th October 2020
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 285 Gurney Close Barking IG11 8LD. Change occurred on Wednesday 7th October 2020. Company's previous address: Flat 45, Nayland Court Market Place Romford RM1 3EF England.
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 5th October 2020.
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 5th October 2020
filed on: 7th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 45, Nayland Court Market Place Romford RM1 3EF. Change occurred on Wednesday 7th October 2020. Company's previous address: 27 Plodder Lane Farnworth Bolton BL4 0BZ England.
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 7th October 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 14th, July 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 27th May 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 14th, July 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th May 2018
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 27 Plodder Lane Farnworth Bolton BL4 0BZ. Change occurred on Wednesday 20th May 2020. Company's previous address: 182 Gurney Close Barking IG11 8JZ.
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 27th May 2019
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, May 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 27th May 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 27th May 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 27th May 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 24th June 2015
capital
|
|
(TM01) Director's appointment was terminated on Tuesday 5th August 2014
filed on: 10th, September 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, May 2014
| incorporation
|
Free Download
(21 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 27th May 2014
capital
|
|