(TM02) 2nd April 2024 - the day secretary's appointment was terminated
filed on: 2nd, April 2024
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2023
filed on: 7th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th February 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2022
filed on: 23rd, May 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th February 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 20th May 2022
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 29th March 2022. New Address: 291 Brighton Road South Croydon CR2 6EQ. Previous address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th February 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2021
filed on: 4th, June 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 1st September 2020
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
(TM02) 1st August 2020 - the day secretary's appointment was terminated
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th February 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) New secretary appointment on 3rd April 2019
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM02) 3rd April 2019 - the day secretary's appointment was terminated
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th February 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2019
filed on: 3rd, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2018
filed on: 6th, June 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th February 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 16th May 2018. New Address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Previous address: Chase Business Centre 39/41 Chase Side London N14 5BP England
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2017
filed on: 16th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 18th February 2017
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM02) 18th February 2017 - the day secretary's appointment was terminated
filed on: 16th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 16th May 2017. New Address: Chase Business Centre 39/41 Chase Side London N14 5BP. Previous address: Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th February 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2016
filed on: 24th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 18th February 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 22nd February 2016. New Address: Rm 101, Maple House 118 High Street Purley London CR8 2AD. Previous address: 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR United Kingdom
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
(TM02) 18th February 2016 - the day secretary's appointment was terminated
filed on: 22nd, February 2016
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 18th February 2016
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, January 2015
| incorporation
|
Free Download
(17 pages)
|