(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 19th, July 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 291 Brighton Road South Croydon CR2 6EQ. Change occurred on Tuesday 29th March 2022. Company's previous address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom.
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 30th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th March 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 28th, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 6th March 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 9th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wednesday 6th March 2019 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 6th March 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH04) Secretary's details were changed on Wednesday 6th March 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Change occurred on Wednesday 6th March 2019. Company's previous address: Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom.
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 20th March 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 12th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 6th March 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 1st March 2017
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: Wednesday 1st March 2017) of a secretary
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Rm101, Maple House 118 High Street Purley London CR8 2AD. Change occurred on Monday 6th March 2017. Company's previous address: Flat32 Adventures Court 12 Newport Avenue London E14 2DN England.
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 28th March 2016
filed on: 28th, March 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 1st, April 2015
| incorporation
|
Free Download
(8 pages)
|