GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2022
filed on: 18th, August 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd August 2022
filed on: 18th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 85 Great Portland Street 1st Floor London W1W 7LT England on 23rd May 2022 to 124 City Road London EC1V 2NX
filed on: 23rd, May 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 23rd May 2022 director's details were changed
filed on: 23rd, May 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd August 2021
filed on: 6th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2021
filed on: 14th, May 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 8, Cascades Tower 4, Westferry Road London E14 8JL United Kingdom on 14th May 2021 to 85 Great Portland Street 1st Floor London W1W 7LT
filed on: 14th, May 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 14th May 2021 director's details were changed
filed on: 14th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2020
filed on: 5th, May 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd August 2020
filed on: 14th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd August 2019
filed on: 2nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2019
filed on: 2nd, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th April 2019
filed on: 25th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2018
filed on: 16th, September 2018
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 27th June 2018 director's details were changed
filed on: 27th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 1202 Dollar Bay Point 3 Dollar Bay Place London E14 9BX England on 27th June 2018 to Flat 8, Cascades Tower 4, Westferry Road London E14 8JL
filed on: 27th, June 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th April 2018
filed on: 1st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 1202 Dollar Bay Point Dollar Bay Place London E14 9BX England on 15th March 2018 to Flat 1202 Dollar Bay Point 3 Dollar Bay Place London E14 9BX
filed on: 15th, March 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 14th March 2018 director's details were changed
filed on: 14th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 14th March 2018 to Flat 1202 Dollar Bay Point Dollar Bay Place London E14 9BX
filed on: 14th, March 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, April 2017
|
incorporation |
Free Download
(28 pages)
|