(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th March 2020
filed on: 5th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2019
filed on: 26th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th August 2019
filed on: 17th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 30th July 2019. New Address: - 61 Bridge Street Kington, Herefordshire HR5 3DJ. Previous address: Wisteria House Clarendon Road South Woodford London E18 2AW England
filed on: 30th, July 2019
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th March 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, March 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
(TM01) 1st January 2018 - the day director's appointment was terminated
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th March 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th March 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 3rd April 2017. New Address: Wisteria House Clarendon Road South Woodford London E18 2AW. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 3rd April 2017. New Address: Wisteria House Clarendon Road South Woodford London E18 2AW. Previous address: Wisteria House Clarendon Road South Woodford London E18 2AW England
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, February 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th March 2016 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 7th July 2016: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 6th July 2016
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
(TM01) 31st December 2015 - the day director's appointment was terminated
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th November 2015
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 5th November 2015 - the day director's appointment was terminated
filed on: 5th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th May 2015
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 13th May 2015 - the day director's appointment was terminated
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 18th May 2015 director's details were changed
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, March 2015
| incorporation
|
Free Download
(7 pages)
|