(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, June 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 20, 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 31, 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 31, 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on May 31, 2018
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on May 31, 2018
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2018
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 17th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 6, 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to May 31, 2016
filed on: 9th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 6, 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on May 17, 2016
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
(AP04) On May 17, 2016 - new secretary appointed
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101, Maple House 118 High Street Purley London CR8 2AD on May 18, 2016
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2015
filed on: 28th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 6, 2015 with full list of members
filed on: 28th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 28, 2015: 1000.00 GBP
capital
|
|
(AP04) On May 6, 2015 - new secretary appointed
filed on: 28th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL United Kingdom to Chase Business Centre 39-41 Chase Side London N14 5BP on June 28, 2015
filed on: 28th, June 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, May 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on May 6, 2014: 1000.00 GBP
capital
|
|