(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 12th, January 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, December 2020
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-05-08
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 24th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-05-08
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1505 Roosevelt Tower Williamsburg Plaza London E14 9NW England to 5 Cavendish House 15 Park Lodge Avenue West Drayton UB7 9FR on 2019-04-10
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019-04-09 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-04-09
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 23rd, January 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2018-10-24
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-10-24 director's details were changed
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England to 1505 Roosevelt Tower Williamsburg Plaza London E14 9NW on 2018-10-24
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1505 Roosevelt Tower Williamsburg Plaza London E14 9NW England to 1505 Roosevelt Tower Williamsburg Plaza London E14 9NW on 2018-10-24
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-10-24
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-05-08
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017-08-15 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-08-15
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-05-11
filed on: 11th, May 2017
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 9th, May 2017
| incorporation
|
Free Download
(31 pages)
|