(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 8th, December 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, November 2023
| dissolution
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 8th March 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On Sunday 1st January 2023 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 50 Benyon Wharf 295 Kingsland Road London E8 4DQ. Change occurred on Friday 15th July 2022. Company's previous address: 28 Montgomery Crescent Montgomery Crescent Romford Essex RM3 7UJ England.
filed on: 15th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 8th March 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 28 Montgomery Crescent Montgomery Crescent Romford Essex RM3 7UJ. Change occurred on Wednesday 19th May 2021. Company's previous address: Unit 50 Benyon Wharf 295 Kingsland Road London E8 4DQ England.
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 8th March 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Friday 15th February 2019
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 106489210001, created on Friday 10th January 2020
filed on: 15th, January 2020
| mortgage
|
Free Download
(33 pages)
|
(AP01) New director appointment on Wednesday 1st January 2020.
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 16th March 2018
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Thursday 2nd March 2017
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 1st March 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 27th February 2019 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 50 Benyon Wharf 295 Kingsland Road London E8 4DQ. Change occurred on Thursday 7th February 2019. Company's previous address: Unit 50 Benyon Wharf 295 Kingsland Road London E8 4DQ England.
filed on: 7th, February 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 50 Benyon Wharf 295 Kingsland Road London E8 4DQ. Change occurred on Thursday 7th February 2019. Company's previous address: 70-71 Wells Street London W1T 3QE.
filed on: 7th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wednesday 4th July 2018 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 1st January 2018.
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 1st March 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tuesday 8th May 2018 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(3 pages)
|
(CH01) On Tuesday 8th May 2018 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address 70-71 Wells Street London W1T 3QE. Change occurred on Tuesday 22nd May 2018. Company's previous address: Unit 7 59 Dalston Lane London E8 2NG England.
filed on: 22nd, May 2018
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, May 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, March 2017
| incorporation
|
Free Download
(27 pages)
|