(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2021
| gazette
|
Free Download
(1 page)
|
(AP01) On September 29, 2021 new director was appointed.
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 8, 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: September 29, 2021
filed on: 29th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 29, 2021
filed on: 29th, September 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 26 Allwood Road Cheshunt Waltham Cross Hertfordshire EN7 6UA to 70 Samuel Jones Court Ferdinand Drive London SE15 6FH on September 29, 2021
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(AP01) On January 11, 2021 new director was appointed.
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 8, 2020
filed on: 20th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 20th, December 2020
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 8, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 8, 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 9 9 Dumbarton Avenue Waltham Cross Waltham Cross EN8 8BY United Kingdom to 26 Allwood Road Cheshunt Waltham Cross Hertfordshire EN7 6UA on January 15, 2018
filed on: 15th, January 2018
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, September 2016
| incorporation
|
Free Download
(8 pages)
|