(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Dec 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Dec 2021
filed on: 28th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Dec 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Mon, 11th Jan 2021 - the day secretary's appointment was terminated
filed on: 11th, January 2021
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Mon, 11th Jan 2021
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 11th Jan 2021 director's details were changed
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, April 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 26th Dec 2019
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 26th Dec 2018
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP04) New secretary appointment on Fri, 8th Mar 2019
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 11th Mar 2019. New Address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Previous address: 75 Westmoreland Avenue Welling London DA16 2QB England
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 14th May 2018. New Address: 75 Westmoreland Avenue Welling London DA16 2QB. Previous address: Unit Gq Essex Road London N1 3QP United Kingdom
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, December 2017
| incorporation
|
Free Download
(8 pages)
|