(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 4th, March 2025
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 291 Brighton Road South Croydon CR2 6EQ United Kingdom on Sun, 19th Jan 2025 to Flat 43 Perkins House Wallwood Street London E14 7AH
filed on: 19th, January 2025
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, December 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, December 2024
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 4th Sep 2024
filed on: 5th, December 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2024
filed on: 5th, December 2024
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2024
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Sep 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Sep 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Sep 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Sep 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom on Thu, 11th Nov 2021 to 291 Brighton Road South Croydon CR2 6EQ
filed on: 11th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Sep 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 204 Salford Innovation Forum 51 Frederick Road Salford Manchester M6 6FP United Kingdom on Fri, 4th Sep 2020 to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH
filed on: 4th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 25th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Sep 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Sep 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 21st Aug 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom on Wed, 30th Aug 2017 to Unit 204 Salford Innovation Forum 51 Frederick Road Salford Manchester M6 6FP
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 26th Sep 2016
filed on: 26th, September 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 21st Aug 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on Tue, 6th Sep 2016
filed on: 7th, September 2016
| officers
|
Free Download
(1 page)
|
(AP04) On Tue, 6th Sep 2016, company appointed a new person to the position of a secretary
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Chase Business Centre 39-41 Chase Side London N14 5BP on Wed, 7th Sep 2016 to Rm101, Maple House 118 High Street Purley London CR8 2AD
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 3rd, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st Aug 2015
filed on: 31st, August 2015
| annual return
|
Free Download
(3 pages)
|
(AP04) On Fri, 21st Aug 2015, company appointed a new person to the position of a secretary
filed on: 31st, August 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 21st Aug 2015
filed on: 31st, August 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Chase Business Centre 39/41 Chase Side Southgate London N14 5BP on Mon, 31st Aug 2015 to Chase Business Centre 39-41 Chase Side London N14 5BP
filed on: 31st, August 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 8th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Aug 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 21st Aug 2014: 1000.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 4th, September 2013
| incorporation
|
Free Download
(8 pages)
|