(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
|
(AA) Dormant company accounts reported for the period up to 2020/07/31
filed on: 30th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/06/19
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/07/31
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2019/07/01 director's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/06/19
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/07/31
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/06/19
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on 2018/06/19
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom on 2018/06/19 to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/07/31
filed on: 25th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/07/01
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/07/31
filed on: 4th, August 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/07/01
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Chase Business Centre 39-41 Chase Side London N14 5BP on 2016/07/17 to Rm101, Maple House 118 High Street Purley London CR8 2AD
filed on: 17th, July 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2016/07/08
filed on: 17th, July 2016
| officers
|
Free Download
(1 page)
|
(AP04) On 2016/07/08, company appointed a new person to the position of a secretary
filed on: 17th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/07/31
filed on: 2nd, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/01
filed on: 4th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/07/31
filed on: 2nd, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/01
filed on: 3rd, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 80000.00 GBP is the capital in company's statement on 2014/07/03
capital
|
|
(AP04) On 2014/07/03, company appointed a new person to the position of a secretary
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/07/03 from 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR United Kingdom
filed on: 3rd, July 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2014/07/03
filed on: 3rd, July 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/07/31
filed on: 31st, July 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/01
filed on: 1st, July 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 3rd, July 2012
| incorporation
|
Free Download
(17 pages)
|