(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-01-06
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 84 Seven Sisters Road London N7 6AE. Change occurred on 2021-03-03. Company's previous address: Tagine2Go Unit 11 Nag's Head Market 22 Seven Sisters Road Holloway London N7 6AG.
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 2021-03-03
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-03-02
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-03-02
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2020-01-06
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 2nd, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-11-20
filed on: 21st, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2019-11-30
filed on: 14th, December 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-08-11
filed on: 19th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-09-04
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-01-16
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, July 2020
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-07-08
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-11-20
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, November 2018
| incorporation
|
Free Download
(28 pages)
|
(SH01) Statement of Capital on 2018-11-21: 1.00 GBP
capital
|
|