(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 2nd, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st May 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 29th Mar 2022. New Address: 291 Brighton Road South Croydon CR2 6EQ. Previous address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st May 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 5th Jun 2020. New Address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Previous address: Unit 46 Cariocca Business Park 2 Sawley Road Miles Plating Manchester M40 8BB United Kingdom
filed on: 5th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 21st May 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st May 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 2nd, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 21st May 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 31st May 2017. New Address: Unit 46 Cariocca Business Park 2 Sawley Road Miles Plating Manchester M40 8BB. Previous address: Chase Business Centre 39/41 Chase Side London N14 5BP
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 21st May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 4th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 21st May 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 5th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 21st May 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 21st May 2015: 1000.00 GBP
capital
|
|
(AD01) Address change date: Thu, 21st May 2015. New Address: Chase Business Centre 39/41 Chase Side London N14 5BP. Previous address: Chase Business Centre 39-41 Chase Side London N14 5BP
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
(TM02) Thu, 21st May 2015 - the day secretary's appointment was terminated
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Thu, 21st May 2015
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 4th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on Sat, 31st May 2014
filed on: 31st, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 22nd May 2014 with full list of members
filed on: 31st, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 31st May 2014: 1000.00 GBP
capital
|
|
(AD01) Company moved to new address on Sat, 31st May 2014. Old Address: Rm101 Maple House 118 High Street Purley, London United Kingdom
filed on: 31st, May 2014
| address
|
Free Download
(1 page)
|
(TM02) Sat, 31st May 2014 - the day secretary's appointment was terminated
filed on: 31st, May 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2013
| incorporation
|
Free Download
(8 pages)
|