(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 25th Jan 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 25th Jan 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 25th Jan 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 25th Jan 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 7th Feb 2018 director's details were changed
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 7th Feb 2018 director's details were changed
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 7th Feb 2018 director's details were changed
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 7th Feb 2018 secretary's details were changed
filed on: 25th, January 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 7th Feb 2018 director's details were changed
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 7th Feb 2018 secretary's details were changed
filed on: 25th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 2 Trefoil Road London SW18 2EQ England on Wed, 7th Feb 2018 to 44 Cheryls Close London SW6 2AY
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 25th Jan 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 25th Jan 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 22nd Apr 2016: 100.00 GBP
filed on: 12th, May 2016
| capital
|
Free Download
(4 pages)
|
(AP01) On Fri, 22nd Apr 2016 new director was appointed.
filed on: 8th, May 2016
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 22nd Apr 2016 new director was appointed.
filed on: 8th, May 2016
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, January 2016
| incorporation
|
Free Download
(29 pages)
|