GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, October 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, August 2018
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 2nd, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 26, 2017
filed on: 2nd, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control August 2, 2017
filed on: 2nd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On August 2, 2017 director's details were changed
filed on: 2nd, August 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 31, 2017
filed on: 2nd, August 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England to Rm101, Maple House 118 High Street Purley London CR8 2AD on August 1, 2017
filed on: 1st, August 2017
|
address |
Free Download
(1 page)
|
AP04 |
On July 31, 2017 - new secretary appointed
filed on: 1st, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 34 Wardour Street London W1D 6QS United Kingdom to Chase Business Centre 39-41 Chase Side London N14 5BP on February 7, 2017
filed on: 7th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 3rd, July 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 26, 2016 with full list of members
filed on: 26th, May 2016
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2015
|
incorporation |
Free Download
(37 pages)
|