(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 16, 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2022
filed on: 5th, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 16, 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2021
filed on: 3rd, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 16, 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2020
filed on: 1st, May 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On January 30, 2020 director's details were changed
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 16, 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on December 25, 2019
filed on: 25th, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 69 Aberdeen Avenue Cambridge CB2 8DL on December 25, 2019
filed on: 25th, December 2019
| address
|
Free Download
(1 page)
|
(CH01) On December 23, 2019 director's details were changed
filed on: 25th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2019
filed on: 10th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On February 15, 2019 director's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on February 15, 2019
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 15, 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(4 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 February 15, 2019
filed on: 15th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 25, 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to February 28, 2018
filed on: 25th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2017
filed on: 5th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 11, 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101, Maple House 118 High Street Purley London CR8 2AD on February 12, 2017
filed on: 12th, February 2017
| address
|
Free Download
(1 page)
|
(AP04) On February 8, 2017 - new secretary appointed
filed on: 12th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on February 8, 2017
filed on: 12th, February 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 11, 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to February 28, 2016
filed on: 14th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2015
filed on: 28th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 11, 2015 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 26, 2015: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to February 28, 2014
filed on: 1st, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 11, 2014 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 11, 2014: 1000.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2013
| incorporation
|
Free Download
(8 pages)
|