(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th April 2020
filed on: 13th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 20th April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 15th March 2018
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th March 2018
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th April 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 1st November 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st October 2017
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th May 2017
filed on: 20th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 18 Ermine House Moselle Street London N17 8DE United Kingdom on 1st July 2016 to 8 Sinclair Road London E4 8PJ
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On 30th June 2016 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, May 2016
| incorporation
|
Free Download
(7 pages)
|