(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2022/01/24
filed on: 27th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/11/17
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/11/17. New Address: 89 Montpelier Road Purley CR8 2QF. Previous address: 89 Montpelier Road Purley CR8 2QF England
filed on: 17th, November 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/11/17. New Address: 89 Montpelier Road Purley CR8 2QF. Previous address: 34 Jessop Lodge 100 Tamworth Road Croydon CR0 1XX England
filed on: 17th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/01/31
filed on: 17th, November 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/01/31
filed on: 16th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/11/17
filed on: 16th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/08/17. New Address: 34 Jessop Lodge 100 Tamworth Road Croydon CR0 1XX. Previous address: 26 Dingwall Road Flat 304 Croydon London CR0 9XF England
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/11/17. New Address: 26 Dingwall Road Flat 304 Croydon London CR0 9XF. Previous address: 403 a Lordship Lane London SE22 8JN England
filed on: 17th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/11/17
filed on: 17th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/01/31
filed on: 10th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/01/22
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/01/31
filed on: 17th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2019/03/21 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On 2019/03/21 secretary's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/03/21
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/12/22. New Address: 403 a Lordship Lane London SE22 8JN. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
filed on: 22nd, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/01/22
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 23rd, January 2017
| incorporation
|
Free Download
(30 pages)
|