(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2022-05-31 to 2022-05-30
filed on: 31st, May 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS England to 54 Chestnut Rise London SE18 1RL on 2023-03-09
filed on: 9th, March 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-05-10
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 1st, March 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 78 Bourne Hill London N13 4LY England to Churchill House 120 Bunns Lane London NW7 2AS on 2021-07-01
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-10
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 10th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 10th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-05-10
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-05-10
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 10th, March 2021
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-10
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 10th, March 2021
| accounts
|
Free Download
(8 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-01-03
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 78 78 Bourne Hill London N13 4LY England to 78 Bourne Hill London N13 4LY on 2018-01-03
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-01-03 director's details were changed
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, May 2017
| incorporation
|
Free Download
(10 pages)
|