(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Jan 2022
filed on: 24th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Dec 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom on Thu, 2nd Dec 2021 to 291 Brighton Road South Croydon CR2 6EQ
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 291 Brighton Road South Croydon CR2 6EQ United Kingdom on Thu, 2nd Dec 2021 to 291 Brighton Road South Croydon CR2 6EQ
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Thu, 2nd Dec 2021
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Dec 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from PO Box 4385 11134541: Companies House Default Address Cardiff CF14 8LH on Wed, 20th May 2020 to The Business Resource Network Whateley's Drive Kenilworth Warwickshire CV8 2GY
filed on: 20th, May 2020
| address
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Business Resource Network Whateley's Drive Kenilworth Warwickshire CV8 2GY on Wed, 20th May 2020 to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 4th Jan 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 19th, February 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 24th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Jan 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 24th May 2019 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Fri, 24th May 2019
filed on: 24th, May 2019
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, January 2018
| incorporation
|
Free Download
(11 pages)
|