(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, May 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Sep 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 7th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Sep 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Thu, 10th Oct 2019 new director was appointed.
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 611a Lea Bridge Road London E10 6AJ England on Fri, 11th Oct 2019 to 50 Salisbury Road Hounslow TW4 6JQ
filed on: 11th, October 2019
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Sep 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2nd Floor. Rear Office, 25-27 Passey Place London SE9 5DF on Thu, 28th Sep 2017 to 611a Lea Bridge Road London E10 6AJ
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 16th Sep 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sat, 16th Sep 2017
filed on: 28th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 16th Sep 2017 new director was appointed.
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Sep 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Thu, 31st Dec 2015 from Wed, 30th Sep 2015
filed on: 16th, June 2016
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Wed, 16th Sep 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 21 Baseline Business Studios Whitchurch Road London W11 4AT England on Tue, 5th May 2015 to 2Nd Floor. Rear Office, 25-27 Passey Place London SE9 5DF
filed on: 5th, May 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 25 Baseline Business Studios Whitchurch Road London W11 4AT England on Wed, 8th Apr 2015 to 21 Baseline Business Studios Whitchurch Road London W11 4AT
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, September 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 16th Sep 2014: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|