(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/02/20
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1B Unit 1B 39 Autumn Street Autumn Yard London E3 2TT England on 2021/09/14 to 124 Queensberry Place London E12 6UW
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Nightingale House Flat 42 29 Hillyard St London SW9 0NB England on 2021/06/28 to 1B Unit 1B 39 Autumn Street Autumn Yard London E3 2TT
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/05/13
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2021/05/10.
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/05/06.
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/05/06
filed on: 7th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2020/05/31
filed on: 5th, May 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 75C York Road Ilford IG1 3AF England on 2021/04/09 to Nightingale House Flat 42 29 Hillyard St London SW9 0NB
filed on: 9th, April 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/01/29
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/01/29
filed on: 29th, January 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021/01/05
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/12/14.
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/05/13
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2019/10/29
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/10/29
filed on: 29th, October 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/10/22
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/10/22
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 st. Olaves Road London E6 2PA United Kingdom on 2019/10/23 to 75C York Road Ilford IG1 3AF
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/05/14.
filed on: 22nd, September 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, May 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2019/05/14
capital
|
|