(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/01/12
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2021/09/17 - the day director's appointment was terminated
filed on: 8th, October 2021
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/01/12
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/01/12
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 19th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/01/12
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 14th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/01/12
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 22nd, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/01/12 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 17th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/01/12 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/03/17
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 13th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 7th, April 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/01/12 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/03/10
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, January 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/09/17 from Hall 1 the Whitchapel Centre 85 Myrdle Street London E1 1HL England
filed on: 17th, September 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/06/03 from 93-101 Greenfield Road London E1 1EJ England
filed on: 3rd, June 2013
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/06/03.
filed on: 3rd, June 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/06/02 from 56-60 Nelson Street London E1 2DE United Kingdom
filed on: 2nd, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/01/12 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(4 pages)
|
(TM02) 2013/04/04 - the day secretary's appointment was terminated
filed on: 4th, April 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2013/04/03 - the day director's appointment was terminated
filed on: 3rd, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/04/03.
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/04/03 from 18 Tideslea Tower Erebus Drive, Thamesmead London SE28 0GF United Kingdom
filed on: 3rd, April 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/04/03.
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
(TM02) 2013/03/28 - the day secretary's appointment was terminated
filed on: 28th, March 2013
| officers
|
Free Download
(1 page)
|
(MG01) Duplicate mortgage certificatecharge no:2
filed on: 23rd, October 2012
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 18th, October 2012
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 18th, October 2012
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 12th, January 2012
| incorporation
|
|