(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 98 Otter Close London E15 2PX. Change occurred on December 1, 2020. Company's previous address: Suite 44B, Unimix House, Abbey Road, London NW10 7TR England.
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 7, 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 44B, Unimix House, Abbey Road, London NW10 7TR. Change occurred on November 5, 2018. Company's previous address: 98 Otter Close London E15 2PX.
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2017
filed on: 26th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 7, 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 7, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
|
(PSC01) Notification of a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) On May 16, 2016 new director was appointed.
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 16, 2016
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 7, 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 7, 2016: 500000.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to October 15, 2015
filed on: 15th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 21, 2015
filed on: 26th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 26, 2015: 500000.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on April 1, 2015
filed on: 26th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) On April 1, 2015 new director was appointed.
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 98 Otter Close London E15 2PX. Change occurred on August 3, 2015. Company's previous address: 64 Broadway, Stratford Office 18, Boardman House London E15 1NT England.
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, July 2015
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 64 Broadway, Stratford Office 18, Boardman House London E15 1NT. Change occurred on September 1, 2014. Company's previous address: 64 Broadway, Stratford Office 18, Boardman House London E15 1NT England.
filed on: 1st, September 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 64 Broadway, Stratford Office 18, Boardman House London E15 1NT. Change occurred on September 1, 2014. Company's previous address: 98 Otter Close London E15 2PX.
filed on: 1st, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 21, 2014
filed on: 18th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 11th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) On June 19, 2013 new director was appointed.
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 21, 2013
filed on: 19th, June 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 19, 2013
filed on: 19th, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 19, 2013
filed on: 19th, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) On June 17, 2013 new director was appointed.
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 21, 2012
filed on: 21st, March 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 7, 2012
filed on: 7th, February 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 25, 2012
filed on: 25th, January 2012
| officers
|
Free Download
(1 page)
|
(AP01) On January 5, 2012 new director was appointed.
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, November 2011
| incorporation
|
Free Download
(22 pages)
|