(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 14th Aug 2023. New Address: 25 Lakedale Road London SE18 1PP. Previous address: 331 Greenhaven Drive London SE28 8FY England
filed on: 14th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Jun 2022
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 15th, December 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Wed, 16th Jun 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Jun 2020
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 27th May 2020
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 20th Apr 2020
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 3rd Jun 2020. New Address: 331 Greenhaven Drive London SE28 8FY. Previous address: Lagonier House Flat 11 Lagonier House Iron Monger Row London EC1V 2NX England
filed on: 3rd, June 2020
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 3rd Jun 2020 new director was appointed.
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 26th May 2020 - the day director's appointment was terminated
filed on: 3rd, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 3rd Jun 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 12th Oct 2019
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, January 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Fri, 12th Oct 2018
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sun, 10th Jun 2018. New Address: Lagonier House Flat 11 Lagonier House Iron Monger Row London EC1V 2NX. Previous address: 15 Faulkner Close Dagenham RM8 1TE United Kingdom
filed on: 10th, June 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, October 2017
| incorporation
|
Free Download
(10 pages)
|