(TM02) Secretary appointment termination on Wednesday 23rd August 2023
filed on: 23rd, August 2023
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on Saturday 26th March 2022
filed on: 26th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th November 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Thursday 8th April 2021
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 8th April 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) On Wednesday 7th April 2021 - new secretary appointed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 71-75 Shelton Street, London, Greater London, WC2H 9JQ United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on Monday 29th March 2021
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 30th November 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 71-75 Shelton Street, London, Greater London, WC2H 9JQ United Kingdom to 71-75 Shelton Street, London, Greater London, WC2H 9JQ on Wednesday 1st July 2020
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 71-75 Shelton Street, London, Greater London, WC2H 9JQ on Wednesday 1st July 2020
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on Tuesday 30th June 2020
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 30th April 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 71-75 Shelton Street, London Greater London WC2H 9JQ United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on Monday 29th June 2020
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 26th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on Wednesday 29th May 2019
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 71-75 Shelton Street, London Greater London WC2H 9JQ on Wednesday 29th May 2019
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 30th April 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to 71-75 Shelton Street London WC2H 9JQ on Friday 24th May 2019
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 31st October 2018
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 35 Warwick Road Upton Wirral Merseyside CH49 6NF United Kingdom to Chase Business Centre 39-41 Chase Side London N14 5BP on Monday 13th May 2019
filed on: 13th, May 2019
| address
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 13th, May 2019
| restoration
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 35 Warwick Road Upton Wirral Merseyside CH49 6NF on Monday 26th November 2018
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, November 2017
| incorporation
|
Free Download
(28 pages)
|