(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 16, 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 16th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 7, 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 7, 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 24, 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on May 24, 2018
filed on: 24th, 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 24, 2018
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 25, 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on May 25, 2017
filed on: 25th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 29, 2016
filed on: 29th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 4, 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AP04) On June 21, 2016 - new secretary appointed
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101, Maple House 118 High Street Purley London CR8 2AD on June 23, 2016
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 21, 2016
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 4, 2015 with full list of members
filed on: 14th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 14, 2015: 10000.00 GBP
capital
|
|
(CH04) Secretary's name changed on June 14, 2015
filed on: 14th, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 30 Ironmongers Place London E14 9YD England to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on June 14, 2015
filed on: 14th, June 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, June 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on June 4, 2014: 10000.00 GBP
capital
|
|