(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Saturday 1st January 2022
filed on: 15th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 15th January 2022.
filed on: 15th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Saturday 15th January 2022
filed on: 15th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 15th January 2022
filed on: 15th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Saturday 1st January 2022
filed on: 15th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Saturday 1st January 2022
filed on: 15th, January 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 151 High Street Wanstead London E11 2RL England to 106 Lower Clapton Road London E5 0QR on Saturday 15th January 2022
filed on: 15th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 14th October 2021
filed on: 30th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Saturday 30th October 2021
filed on: 30th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 30th October 2021.
filed on: 30th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP03) On Saturday 30th October 2021 - new secretary appointed
filed on: 30th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Saturday 30th October 2021
filed on: 30th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 30th October 2021
filed on: 30th, October 2021
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 27th November 2020
filed on: 29th, November 2020
| officers
|
Free Download
(1 page)
|
(AP03) On Friday 27th November 2020 - new secretary appointed
filed on: 29th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 27th November 2020.
filed on: 29th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 27th November 2020
filed on: 29th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 27th November 2020
filed on: 29th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9 9 Flexmere Road London N17 7AU England to 151 High Street Wanstead London E11 2RL on Tuesday 24th November 2020
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 14th October 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 151 High Street Wanstead E11 2RL England to 9 9 Flexmere Road London N17 7AU on Tuesday 19th November 2019
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 14th October 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sunday 22nd September 2019
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Sunday 22nd September 2019 secretary's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Sunday 22nd September 2019 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 1st April 2019
filed on: 10th, June 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, April 2019
| incorporation
|
Free Download
(17 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 1st April 2019
capital
|
|