(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Jun 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 8th Jun 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Jun 2021 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 12th Mar 2021
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Jun 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Jun 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 3 Queens Court 27 Billet Lane Hornchurch RM11 1XP United Kingdom on Thu, 25th Apr 2019 to 12- North Street Hornchurch RM11 1SU
filed on: 25th, April 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 12- North Street Hornchurch RM11 1SU England on Thu, 25th Apr 2019 to 120 North Street Hornchurch RM11 1SU
filed on: 25th, April 2019
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 25th Apr 2019 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Jun 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 8th Jun 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On Wed, 23rd Aug 2017 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on Wed, 23rd Aug 2017 to Flat 3 Queens Court 27 Billet Lane Hornchurch RM11 1XP
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, June 2016
| incorporation
|
Free Download
(26 pages)
|