(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/04/12.
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/03/03 - the day director's appointment was terminated
filed on: 11th, April 2022
| officers
|
Free Download
(1 page)
|
(TM02) 2022/03/02 - the day secretary's appointment was terminated
filed on: 11th, April 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/11/08. New Address: 178 Church Manorway London SE2 9DP. Previous address: 42 Century Court Woking GU21 6DF England
filed on: 8th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 28th, October 2021
| accounts
|
Free Download
(4 pages)
|
(DS01) Application to strike the company off the register
filed on: 27th, October 2021
| dissolution
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/07/06. New Address: 42 Century Court Woking GU21 6DF. Previous address: 21 Scotts Road London E10 6LN England
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/04/07
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 2021/02/15
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 17th, December 2020
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/04/07
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/11/20.
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/11/19 - the day director's appointment was terminated
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/11/18. New Address: 21 Scotts Road London E10 6LN. Previous address: 51 Ruxley Lane Epsom KT19 0JF England
filed on: 18th, November 2020
| address
|
Free Download
(1 page)
|
(SH01) 1.00 GBP is the capital in company's statement on 2020/11/18
filed on: 18th, November 2020
| capital
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 15th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/04/07
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/06/26. New Address: 51 Ruxley Lane Epsom KT19 0JF. Previous address: 10 Woodford Avenue Ilford IG4 5NP England
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/04/07
filed on: 7th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/04/03. New Address: 10 Woodford Avenue Ilford IG4 5NP. Previous address: 10 10 Park View Gardens, Woodford Avenue Ilford Essex IG4 5NP United Kingdom
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018/03/26 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/03/25 director's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, March 2018
| incorporation
|
Free Download
(8 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2018/03/19
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|