(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 21, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On May 21, 2019 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2018
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 31, 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on May 31, 2018
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
(AP04) On May 28, 2018 - new secretary appointed
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2017
filed on: 1st, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 6, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on June 6, 2017
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2016
filed on: 4th, September 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 12, 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to August 31, 2015
filed on: 31st, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 12, 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 15, 2015: 80000.00 GBP
capital
|
|
(AP04) On July 12, 2015 - new secretary appointed
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 12, 2015
filed on: 15th, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 14 Wells View Drive London BR2 9UL England to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on July 15, 2015
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, August 2014
| incorporation
|
Free Download
(8 pages)
|