(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Tue, 20th Sep 2022
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 18th Apr 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st May 2022
filed on: 15th, August 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH United Kingdom on Sat, 26th Mar 2022 to 291 Brighton Road South Croydon CR2 6EQ
filed on: 26th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st May 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Apr 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st May 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Apr 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st May 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Apr 2019
filed on: 5th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on Sun, 5th May 2019
filed on: 5th, May 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Sun, 5th May 2019 director's details were changed
filed on: 5th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st May 2018
filed on: 4th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom on Fri, 11th May 2018 to Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 18th Apr 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st May 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Apr 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2016
filed on: 9th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 29th Apr 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AP04) On Fri, 29th Apr 2016, company appointed a new person to the position of a secretary
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 29th Apr 2016
filed on: 3rd, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on Tue, 3rd May 2016 to Rm 101, Maple House 118 High Street Purley London CR8 2AD
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st May 2015
filed on: 31st, May 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Chase Business Centre 39-41 Chase Side London N14 5BP England on Tue, 12th May 2015 to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 8th May 2015
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
(AP04) On Fri, 8th May 2015, company appointed a new person to the position of a secretary
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 8th May 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 12th May 2015: 100000.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2014
| incorporation
|
Free Download
(8 pages)
|