(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, April 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 3, 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 7, 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 7, 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control December 3, 2020
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 3, 2020
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On December 3, 2020 new director was appointed.
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 3, 2020
filed on: 3rd, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 5, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 5, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 17, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, April 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 17, 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 22nd, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 17, 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on March 17, 2016
filed on: 17th, March 2016
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: March 17, 2016) of a secretary
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 2nd, April 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Churchill House 142-146 Old Street London EC1V 9BW. Change occurred on March 5, 2015. Company's previous address: 326 Cleveland Road London E18 2AN.
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 5, 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 8th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 26, 2014. Old Address: Chase Business Centre 39-41 Chase Side London N14 5BP England
filed on: 26th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 26, 2014
filed on: 26th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 26, 2014: 1000.00 GBP
capital
|
|
(AP04) Appointment (date: February 26, 2014) of a secretary
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on February 26, 2014
filed on: 26th, February 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2013
| incorporation
|
Free Download
(8 pages)
|