(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 31st July 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 31st July 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 22nd July 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 24th April 2018 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit8, Dock Offices Surrey Quays Road London SE16 2XU. Change occurred on Tuesday 24th April 2018. Company's previous address: Rear Office 2nd Floor 87 Whitechapel High Street London E1 7QX England.
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Monday 11th December 2017 director's details were changed
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 11th December 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 11th December 2017 director's details were changed
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 22nd July 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Rear Office 2nd Floor 87 Whitechapel High Street London E1 7QX. Change occurred on Friday 23rd September 2016. Company's previous address: 91 Penshurst Road Thornton Heath Surrey CR7 7EF England.
filed on: 23rd, September 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 24th August 2016
filed on: 24th, August 2016
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 10th, August 2016
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 22nd July 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 91 Penshurst Road Thornton Heath Surrey CR7 7EF. Change occurred on Monday 18th July 2016. Company's previous address: 91 Penshurst Road Thornton Heath England England CR8 7EF England.
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, May 2016
| incorporation
|
Free Download
(7 pages)
|