CH01 |
On Friday 2nd September 2022 director's details were changed
filed on: 3rd, September 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Gemma House 39 Lilestone Street London NW8 8SS. Change occurred on Friday 2nd September 2022. Company's previous address: 27 Empire Road Perivale Greenford UB6 7EH England.
filed on: 2nd, September 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 8th December 2021
filed on: 8th, December 2021
|
officers |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 4th, March 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, January 2021
|
dissolution |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 15th January 2020.
filed on: 9th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd September 2020
filed on: 9th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 27 Empire Road Perivale Greenford UB6 7EH. Change occurred on Wednesday 27th May 2020. Company's previous address: 154 Cavendish Avenue Ealing London W13 0JW.
filed on: 27th, May 2020
|
address |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, January 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, January 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd September 2019
filed on: 7th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 7th, May 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 3rd September 2018
filed on: 16th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 154 Cavendish Avenue Ealing London N13 0JW. Change occurred on Wednesday 9th January 2019. Company's previous address: 26 King Edward Court Elm Road Wembley HA9 7DQ United Kingdom.
filed on: 9th, January 2019
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2018
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, September 2017
|
incorporation |
Free Download
(8 pages)
|