(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2022/09/30
filed on: 10th, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/08/13
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/09/30
filed on: 2nd, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/08/13
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/09/30
filed on: 3rd, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/08/13
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/09/30
filed on: 1st, May 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2020/01/30 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP04) On 2019/11/23, company appointed a new person to the position of a secretary
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom on 2019/08/21 to 69 Aberdeen Avenue Cambridge CB2 8DL
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2019/08/14
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/08/21
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/09/30
filed on: 7th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on 2018/09/07
filed on: 7th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/09/07
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom on 2018/09/07 to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH
filed on: 7th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/09/30
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/09/06
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/09/30
filed on: 19th, October 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2016/10/17 director's details were changed
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/09/16
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on 2016/10/09
filed on: 13th, October 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Chase Business Centre 39-41 Chase Side London N14 5BP on 2016/10/13 to Rm101, Maple House 118 High Street Purley London CR8 2AD
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
(AP04) On 2016/10/09, company appointed a new person to the position of a secretary
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2015/09/16
filed on: 22nd, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/16
filed on: 22nd, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/10/22
capital
|
|
(AA) Dormant company accounts reported for the period up to 2015/09/30
filed on: 22nd, October 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR on 2015/10/22 to Chase Business Centre 39-41 Chase Side London N14 5BP
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
(AP04) On 2015/09/16, company appointed a new person to the position of a secretary
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/09/30
filed on: 9th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/09/16
filed on: 16th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/09/16
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/09/30
filed on: 9th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/08/09
filed on: 9th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2013/08/09
capital
|
|
(AA) Dormant company accounts reported for the period up to 2012/09/30
filed on: 9th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/08/03
filed on: 3rd, August 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/08/03 from 7-11 Minerva Road Park Royal London NW10 6HJ United Kingdom
filed on: 3rd, August 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, September 2011
| incorporation
|
Free Download
(17 pages)
|