(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-06-22
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-06-10
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP03) On 2021-06-10 - new secretary appointed
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-06-22
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-06-22
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-06-22
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 102 Horsenden Lane South Perivale Greenford Middlesex London UB6 7NN England to 170a Tollington Park London N4 3AJ on 2019-07-09
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 2nd, April 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-09-13
filed on: 16th, September 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office 238, Building 3 North London Business Park Oakleigh Road South London N11 1GN England to 102 Horsenden Lane South Perivale Greenford Middlesex London UB6 7NN on 2018-09-16
filed on: 16th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-06-22
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-07-01 director's details were changed
filed on: 1st, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Office 471B, Building 4 North London Business Park Oakleigh Road South London N11 1GN England to Office 238, Building 3 North London Business Park Oakleigh Road South London N11 1GN on 2018-07-01
filed on: 1st, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 22nd, March 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 85 Great Portland Street London W1W 7LT to Office 471B, Building 4 North London Business Park Oakleigh Road South London N11 1GN on 2018-03-16
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-03-13
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016-06-23
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-22
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from St Saviours Wharf Mill Street London SE1 2BE United Kingdom to 85 Great Portland Street London W1W 7LT on 2017-10-19
filed on: 19th, October 2017
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, June 2016
| incorporation
|
Free Download
|