(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 11th December 2020
filed on: 11th, December 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 227 Forest Road London E17 6HD. Change occurred on Friday 11th December 2020. Company's previous address: Flat 1 35 Albemarle Road Beckenham BR3 5HL England.
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 5th December 2020 director's details were changed
filed on: 5th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 1 35 Albemarle Road Beckenham BR3 5HL. Change occurred on Saturday 5th December 2020. Company's previous address: 277 Forest Road London E17 6HD England.
filed on: 5th, December 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 4th October 2020
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 5th October 2020.
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 4th August 2019
filed on: 13th, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 277 Forest Road London E17 6HD. Change occurred on Friday 13th September 2019. Company's previous address: 160 Kemp House City Road London EC1V 2NX England.
filed on: 13th, September 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 4th January 2019
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 4th January 2019.
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 13th September 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Friday 4th January 2019
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 3rd August 2019
filed on: 7th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Monday 1st January 2018
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 1st June 2018
filed on: 1st, February 2019
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Wednesday 28th March 2018
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 1st January 2018
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 1st January 2018
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 3rd August 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 160 Kemp House City Road London EC1V 2NX. Change occurred on Thursday 14th June 2018. Company's previous address: 15 Valentines Way Rush Green Romford Essex RM7 0YB England.
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 22nd May 2018
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 16th May 2018
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Tuesday 27th March 2018) of a secretary
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 27th March 2018.
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 27th March 2018.
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 20th November 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 11th, January 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 11th January 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Tuesday 22nd November 2016
filed on: 11th, January 2018
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 11th November 2016
filed on: 20th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 20th November 2016
filed on: 20th, November 2016
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 28th September 2016.
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 26th May 2016 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 26th May 2016.
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 13th November 2015 director's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 12th November 2015 director's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 13th November 2015.
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, November 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 12th November 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|