(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Jun 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Jun 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th Jul 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on Tue, 17th Jul 2018
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 17th Jul 2018 director's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 17th Jul 2018. New Address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Previous address: Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom
filed on: 17th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th Jul 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 14th Aug 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 19th Aug 2016 director's details were changed
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 18th Aug 2016. New Address: Rm101, Maple House 118 High Street Purley London CR8 2AD. Previous address: Chase Business Centre 39-41 Chase Side London N14 5BP
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
(TM02) Tue, 16th Aug 2016 - the day secretary's appointment was terminated
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Tue, 16th Aug 2016
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 14th Aug 2015 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 4th Sep 2015. New Address: Chase Business Centre 39-41 Chase Side London N14 5BP. Previous address: Rm101 Maple House 118 High Street Purley London Surrey CR8 2AD England
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Fri, 14th Aug 2015
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Fri, 14th Aug 2015 - the day secretary's appointment was terminated
filed on: 4th, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 4th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 2nd Sep 2015. New Address: Rm101 Maple House 118 High Street Purley London Surrey CR8 2AD. Previous address: 30 Ironmongers Place, London, E14 9YD England
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, August 2014
| incorporation
|
Free Download
(8 pages)
|