(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 13, 2019
filed on: 13th, July 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates July 5, 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 5, 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2017
filed on: 29th, August 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates July 5, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 9 Ballamore Road Bromley BR1 5LN to 10 Mackintosh Street Bromley BR2 9GF on March 7, 2017
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 5, 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 5, 2015 with full list of members
filed on: 7th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 4, 4 Deptford Wharf London SE8 3PA to 9 Ballamore Road Bromley BR1 5LN on August 7, 2015
filed on: 7th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 5, 2014 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On March 25, 2014 director's details were changed
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 3, 2014. Old Address: Flat 42 Gabriel House 10 Odessa Street London SE16 7HQ England
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 5, 2013. Old Address: 42 Odessa Street London SE16 7HQ England
filed on: 5th, November 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 5, 2013. Old Address: 42 Flat 42,Gabriel House 10 Odessa Street London SE16 7HQ England
filed on: 5th, November 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 4, 2013. Old Address: 40 Gabriel House 10 Odessa Street London SE16 7HQ England
filed on: 4th, November 2013
| address
|
Free Download
(1 page)
|
(CH01) On October 20, 2013 director's details were changed
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, July 2013
| incorporation
|
Free Download
(24 pages)
|