(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Jun 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Tue, 23rd Jun 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Jun 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 23rd Jun 2018
filed on: 23rd, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 22nd May 2018
filed on: 23rd, June 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 22nd May 2018
filed on: 23rd, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 23rd Mar 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 10-16 Tiller Road London E14 8PX United Kingdom on Thu, 15th Mar 2018 to Suite Am 53 Boleyn House 776-778 Barking Road London E13 9PJ
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Mar 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, March 2016
| incorporation
|
Free Download
(25 pages)
|