GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, December 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Jul 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Jun 2019
filed on: 2nd, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2018
filed on: 29th, September 2018
|
accounts |
Free Download
(2 pages)
|
TM02 |
Tue, 26th Jun 2018 - the day secretary's appointment was terminated
filed on: 26th, June 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Tue, 26th Jun 2018 - the day secretary's appointment was terminated
filed on: 26th, June 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 26th Jun 2018
filed on: 26th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 26th Jun 2018. New Address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Previous address: Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom
filed on: 26th, June 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 26th Jun 2018 director's details were changed
filed on: 26th, June 2018
|
officers |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Tue, 26th Jun 2018
filed on: 26th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 9th, January 2018
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 9th Nov 2017
filed on: 9th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 9th Nov 2017 director's details were changed
filed on: 9th, November 2017
|
officers |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Fri, 8th Sep 2017
filed on: 8th, September 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Fri, 8th Sep 2017 - the day secretary's appointment was terminated
filed on: 8th, September 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 1st Sep 2017
filed on: 1st, September 2017
|
resolution |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 28th Jul 2017
filed on: 28th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 28th Jul 2017 director's details were changed
filed on: 28th, July 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 25th Jul 2017 director's details were changed
filed on: 25th, July 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 25th Jul 2017 director's details were changed
filed on: 25th, July 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 25th Jul 2017
filed on: 25th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 25th Jul 2017 director's details were changed
filed on: 25th, July 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Tue, 25th Jul 2017 - the day secretary's appointment was terminated
filed on: 25th, July 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Tue, 25th Jul 2017 - the day secretary's appointment was terminated
filed on: 25th, July 2017
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, July 2017
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 25th, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th May 2017
filed on: 24th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP04 |
New secretary appointment on Thu, 20th Jul 2017
filed on: 23rd, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 23rd Jul 2017. New Address: Rm101, Maple House 118 High Street Purley London CR8 2AD. Previous address: Chase Business Centre 39-41 Chase Side London N14 5BP
filed on: 23rd, July 2017
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, July 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 16th May 2016 with full list of members
filed on: 16th, May 2016
|
annual return |
Free Download
(4 pages)
|
AP01 |
On Mon, 16th May 2016 new director was appointed.
filed on: 16th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 16th May 2016 - the day director's appointment was terminated
filed on: 16th, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 12th Feb 2016 with full list of members
filed on: 12th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 12th Feb 2016: 10000.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to Thu, 11th Feb 2016 with full list of members
filed on: 12th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 12th Feb 2016: 10000.00 GBP
|
capital |
|
AP01 |
On Thu, 11th Feb 2016 new director was appointed.
filed on: 12th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 11th Feb 2016 - the day director's appointment was terminated
filed on: 11th, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 19th Aug 2015 with full list of members
filed on: 19th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 19th Aug 2015: 10000.00 GBP
|
capital |
|
AP01 |
On Tue, 18th Aug 2015 new director was appointed.
filed on: 19th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 19th Aug 2015 - the day director's appointment was terminated
filed on: 19th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 9th Aug 2015 new director was appointed.
filed on: 10th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 9th Aug 2015 with full list of members
filed on: 10th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 10th Aug 2015: 10000.00 GBP
|
capital |
|
TM01 |
Sun, 9th Aug 2015 - the day director's appointment was terminated
filed on: 9th, August 2015
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 2nd, August 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 17th Jun 2015 with full list of members
filed on: 17th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 17th Jun 2015: 10000.00 GBP
|
capital |
|
CH04 |
Secretary's name changed on Wed, 17th Jun 2015
filed on: 17th, June 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2014
|
incorporation |
Free Download
(37 pages)
|