(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2022
| gazette
|
Free Download
(1 page)
|
(AP04) On Wed, 2nd Nov 2022, company appointed a new person to the position of a secretary
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jul 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 2nd Nov 2022
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 16th Jun 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH United Kingdom on Thu, 17th Mar 2022 to 291 Brighton Road South Croydon CR2 6EQ
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Jul 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Jun 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jul 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Jun 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jul 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 24th Jul 2019
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 24th Jul 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 24th Jul 2019
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 24th Jul 2019
filed on: 24th, July 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 24th Jul 2019
filed on: 24th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 24th Jul 2019 new director was appointed.
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP04) On Wed, 24th Jul 2019, company appointed a new person to the position of a secretary
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Jul 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 20th Feb 2019 director's details were changed
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jul 2018
filed on: 2nd, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 6th Jul 2018
filed on: 6th, July 2018
| 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 Thu, 5th Jul 2018 to Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 10th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 28th Jul 2017 director's details were changed
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Jul 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Chase Business Centre 39/41 Chase Side London N14 5BP England on Wed, 5th Jul 2017 to Rm101, Maple House 118 High Street Purley London CR8 2AD
filed on: 5th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 31st, July 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Rm101, Maple House, 118 High Street Purley, London CR8 2AD on Wed, 6th Jul 2016 to Chase Business Centre 39/41 Chase Side London N14 5BP
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 6th Jul 2016
filed on: 6th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP04) On Tue, 28th Jun 2016, company appointed a new person to the position of a secretary
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Tue, 28th Jun 2016
filed on: 6th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 31st, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 7th Jul 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, July 2014
| incorporation
|
Free Download
(8 pages)
|