(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Rays House North Circular Road London NW10 7XP to C/O Widmore Business Solutions Limited Chislehurst Business Centre 1 Bromley Lane Chislehurst BR7 6LH on 2022-01-04
filed on: 4th, January 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-09-25
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-09-25
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Widmore Business Solutions Limited Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH England to Rays House North Circular Road London NW10 7XP on 2021-02-12
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-09-25
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 5th, November 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 5th, November 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-09-25
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-09-30
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-09-30
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-09-25
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 10th, July 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2017-04-01
filed on: 9th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-04-01
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-09-25
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD to C/O Widmore Business Solutions Limited Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH on 2016-06-22
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2014-09-30
filed on: 29th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 29th, December 2015
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-09-25 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2015-01-09
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-01-09
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, September 2015
| gazette
|
Free Download
|
(AR01) Annual return made up to 2014-09-25 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-12-15: 2.00 GBP
capital
|
|
(CH01) On 2013-12-27 director's details were changed
filed on: 27th, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Summit House 12 Red Lion Square 12 Red Lion Square London WC1R 4QD England on 2013-11-18
filed on: 18th, November 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-11-15
filed on: 15th, November 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, September 2013
| incorporation
|
|