(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2022/05/31
filed on: 22nd, August 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/03/23. 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: 23rd, March 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/05/31
filed on: 7th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/05/02
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 2021/05/25 - the day secretary's appointment was terminated
filed on: 25th, May 2021
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 2021/05/25
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/05/31
filed on: 2nd, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/05/02
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/05/31
filed on: 25th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/05/02
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/05/31
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 2018/05/02
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(TM02) 2018/05/02 - the day secretary's appointment was terminated
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/05/02. New Address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Previous address: Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/05/02
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/05/31
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/04/28
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/05/31
filed on: 9th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/04/29 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 2016/05/05. New Address: Rm 101, Maple House 118 High Street Purley London CR8 2AD. Previous address: 419 Harborne Road Edgbaston Birmingham B15 3LB
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
(TM02) 2016/05/03 - the day secretary's appointment was terminated
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 2016/05/03
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/05/31
filed on: 18th, January 2016
| accounts
|
Free Download
(2 pages)
|
(TM02) 2015/04/29 - the day secretary's appointment was terminated
filed on: 29th, April 2015
| officers
|
Free Download
|
(AR01) Annual return drawn up to 2015/04/29 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(4 pages)
|
(TM02) 2015/04/29 - the day secretary's appointment was terminated
filed on: 29th, April 2015
| officers
|
Free Download
|
(AP04) New secretary appointment on 2015/04/29
filed on: 29th, April 2015
| officers
|
Free Download
|
(AR01) Annual return drawn up to 2014/06/06 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/05/31
filed on: 31st, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/05/22 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/06/05 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/05/31
filed on: 5th, June 2013
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2013/06/05 director's details were changed
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/05/01 from Suite 108 Chase Business Centre-Chd 39-41 Chase Side London N14 5BP United Kingdom
filed on: 1st, May 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2012/06/07 director's details were changed
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, May 2012
| incorporation
|
Free Download
(37 pages)
|