(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/09/30
filed on: 13th, February 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 35 Ivor Place Lower Ground London NW1 6EA England on 2019/01/29 to Fifth Floor Gower Street London WC1E 6HA
filed on: 29th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/09/04
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/09/30
filed on: 13th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/09/04
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017/01/19 director's details were changed
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/11/16
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 2017/01/19 to 35 Ivor Place Lower Ground London NW1 6EA
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/09/30
filed on: 19th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AP03) On 2017/01/19, company appointed a new person to the position of a secretary
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2017/01/19
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2015/11/16
filed on: 28th, December 2015
| officers
|
Free Download
(1 page)
|
(AP04) On 2015/11/16, company appointed a new person to the position of a secretary
filed on: 28th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/16
filed on: 28th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/09/30
filed on: 28th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Chase Business Centre 39-41 Chase Side London N14 5BP on 2015/12/28 to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP
filed on: 28th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/17
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on 2015/03/24
capital
|
|
(AP04) On 2014/11/17, company appointed a new person to the position of a secretary
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/16
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on 2015/03/23
capital
|
|
(TM02) Secretary's appointment terminated on 2014/11/16
filed on: 22nd, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2014/09/30
filed on: 22nd, March 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Mtj2342 Rm B 1/F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW on 2015/03/22 to Chase Business Centre 39-41 Chase Side London N14 5BP
filed on: 22nd, March 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, March 2015
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2014
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/16
filed on: 6th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/09/30
filed on: 6th, June 2014
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, March 2014
| gazette
|
Free Download
(1 page)
|
(CH01) On 2012/11/16 director's details were changed
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/11/16
filed on: 16th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/09/30
filed on: 16th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to 2011/10/21
filed on: 28th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/09/30
filed on: 28th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/09/30
filed on: 7th, December 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/10/21
filed on: 21st, October 2010
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/10/22
filed on: 28th, October 2009
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's details were changed on 2009/10/22
filed on: 28th, October 2009
| officers
|
Free Download
(1 page)
|
(CH01) On 2009/10/22 director's details were changed
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/09/30
filed on: 22nd, October 2009
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/09/30
filed on: 10th, November 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2008/11/10 with complete member list
filed on: 10th, November 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2007/09/30
filed on: 18th, December 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2007/09/30
filed on: 18th, December 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2007/12/07 with complete member list
filed on: 7th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2007/12/07 with complete member list
filed on: 7th, December 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, September 2006
| incorporation
|
Free Download
(22 pages)
|
(NEWINC) Company registration
filed on: 4th, September 2006
| incorporation
|
Free Download
(22 pages)
|