(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, April 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(2 pages)
|
(TM02) Mon, 21st Nov 2022 - the day secretary's appointment was terminated
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Mon, 21st Nov 2022
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Nov 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Nov 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Mon, 22nd Nov 2021
filed on: 22nd, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 2nd Nov 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 22nd Nov 2021. New Address: 291 Brighton Road South Croydon CR2 6EQ. Previous address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom
filed on: 22nd, November 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Nov 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 19th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Nov 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 26th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Nov 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 7th Nov 2018. New Address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Previous address: Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Wed, 7th Nov 2018
filed on: 7th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 21st Nov 2017 director's details were changed
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Nov 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP04) New secretary appointment on Thu, 16th Nov 2017
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 20th Nov 2017. New Address: Rm101, Maple House 118 High Street Purley London CR8 2AD. Previous address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 4th, December 2016
| accounts
|
Free Download
(2 pages)
|
(TM02) Wed, 2nd Nov 2016 - the day secretary's appointment was terminated
filed on: 2nd, November 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 2nd Nov 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(2 pages)
|
(TM02) Tue, 17th Nov 2015 - the day secretary's appointment was terminated
filed on: 20th, November 2015
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Tue, 17th Nov 2015
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 17th Nov 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 20th Nov 2015: 1000.00 GBP
capital
|
|
(AD01) Address change date: Fri, 20th Nov 2015. New Address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP. Previous address: Mdl2473 Rm B 1/F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 6th Dec 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 6th Dec 2013 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 15th Dec 2012 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sat, 15th Dec 2012 director's details were changed
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2012
filed on: 15th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2011
filed on: 8th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 11th Jan 2012 with full list of members
filed on: 8th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 11th Jan 2011 with full list of members
filed on: 20th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Nov 2010
filed on: 20th, January 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 11th Jan 2010 with full list of members
filed on: 11th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Mon, 11th Jan 2010 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Mon, 11th Jan 2010
filed on: 11th, January 2010
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2009
filed on: 11th, January 2010
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, November 2008
| incorporation
|
Free Download
(21 pages)
|