(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st January 2022
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 31st December 2021 - the day director's appointment was terminated
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2nd February 2022. New Address: 2 Ryefield Court Joel Street Northwood HA6 1LP. Previous address: 75 Oxygen 18 Western Gateway London E16 1BL England
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
(TM02) 31st December 2021 - the day secretary's appointment was terminated
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd July 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2019
filed on: 3rd, November 2020
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 1st November 2020
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 3rd November 2020. New Address: 75 Oxygen 18 Western Gateway London E16 1BL. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 1st September 2020
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd July 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 28th August 2019
filed on: 28th, August 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd July 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 3rd July 2018
filed on: 8th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2nd July 2018. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 22nd August 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 22nd August 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, July 2017
| incorporation
|
Free Download
(10 pages)
|