(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/07/31
filed on: 16th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/07/11
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/07/31
filed on: 12th, February 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2018
| gazette
|
Free Download
(1 page)
|
(CH01) On 2018/11/29 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/11/28. New Address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Previous address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/07/11
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) New secretary appointment on 2018/11/27
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/07/11
filed on: 19th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/07/31
filed on: 19th, August 2017
| accounts
|
Free Download
(2 pages)
|
(TM02) 2017/08/19 - the day secretary's appointment was terminated
filed on: 19th, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/07/11
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/07/31
filed on: 17th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/07/11 with full list of members
filed on: 18th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/07/31
filed on: 18th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/09/18. New Address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP. Previous address: Chase Business Centre 39-41 Chase Side London N14 5BP
filed on: 18th, September 2015
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on 2015/07/11
filed on: 18th, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2014/07/31
filed on: 2nd, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/07/11 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/07/23
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2013
| gazette
|
Free Download
(1 page)
|
(CH01) On 2013/11/11 director's details were changed
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/11/27 from Kemp House 152-160 City Road London EC1V 2NX England
filed on: 27th, November 2013
| address
|
Free Download
(1 page)
|
(TM02) 2013/11/27 - the day secretary's appointment was terminated
filed on: 27th, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/07/11 with full list of members
filed on: 27th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) is the capital in company's statement on 2013/11/27
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/07/31
filed on: 27th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 2013/11/27
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, November 2013
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, July 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|