(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat: 2306 Landmark East Tower Marsh Wall London E14 9DB United Kingdom to Flat: 2306 Landmark East Tower 24 Marsh Wall London E14 9DB on 2023-03-07
filed on: 7th, March 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to Flat: 2306 Landmark East Tower Marsh Wall London E14 9DB on 2023-03-07
filed on: 7th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-01-07
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-01-31
filed on: 27th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 11th, August 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 2022-07-15
filed on: 15th, July 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-01-07
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 18th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-01-07
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 29th, January 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 6th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-01-07
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 29th, January 2019
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-01-07
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-01-07
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-01-07
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-01-31
filed on: 29th, January 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 29th, January 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-01-31
filed on: 29th, January 2019
| accounts
|
Free Download
(6 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-01-07 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 7th, January 2015
| incorporation
|
Free Download
(36 pages)
|