(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2022
filed on: 31st, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 27, 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on January 27, 2022
filed on: 27th, January 2022
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on January 27, 2022
filed on: 27th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2021
filed on: 25th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 23, 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from The Business Resource Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on April 22, 2021
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH England to The Business Resource Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on April 16, 2021
filed on: 16th, April 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 11, 2020
filed on: 4th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on July 4, 2020
filed on: 4th, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to Chase Business Centre 39-41 Chase Side London N14 5BP on June 24, 2020
filed on: 24th, June 2020
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 24th, June 2020
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 21, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to January 31, 2020
filed on: 24th, June 2020
| accounts
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 21, 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on January 24, 2019
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
(CH01) On January 24, 2019 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Rm101, Maple House 118 High Street Purley, London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on January 24, 2019
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2018
| incorporation
|
Free Download
(11 pages)
|