(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-06-30
filed on: 31st, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-03-23
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-03-22
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2021-03-19
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-03-19
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-03-19
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-03-19
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat-12 Shalimar House 1 Harold Road London E13 0SQ England to 52 Plashet Grove London E6 1AE on 2021-03-07
filed on: 7th, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-06-29
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-06-22
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-06-22
filed on: 22nd, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 430 Bethnal Green Road London E2 0DJ United Kingdom to Flat-12 Shalimar House 1 Harold Road London E13 0SQ on 2020-06-22
filed on: 22nd, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-06-22
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020-06-22
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2019-06-30
filed on: 5th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-06-27
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-12-06 director's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-12-06 director's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-12-06
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 130 Old Street London EC1V 9BD England to 430 Bethnal Green Road London E2 0DJ on 2018-07-06
filed on: 6th, July 2018
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, June 2018
| incorporation
|
Free Download
(28 pages)
|
(SH01) Statement of Capital on 2018-06-28: 10.00 GBP
capital
|
|