GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, January 2025
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Oct 2023
filed on: 30th, October 2024
|
accounts |
Free Download
(6 pages)
|
AP01 |
On Wed, 10th Jul 2024 new director was appointed.
filed on: 17th, July 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 15th Mar 2024 - the day director's appointment was terminated
filed on: 21st, March 2024
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, January 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 25th Oct 2023
filed on: 13th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 26th, July 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Oct 2022
filed on: 28th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Oct 2021
filed on: 26th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Oct 2021
filed on: 6th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 28th, October 2021
|
accounts |
Free Download
(6 pages)
|
TM01 |
Sat, 31st Jul 2021 - the day director's appointment was terminated
filed on: 9th, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 7th May 2021 new director was appointed.
filed on: 7th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Oct 2020
filed on: 17th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Wed, 30th Sep 2020 - the day director's appointment was terminated
filed on: 17th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 19th, October 2020
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 29th Nov 2019. New Address: 41 st. Luke's Avenue London SW4 7LG. Previous address: 41 st. Luke's Avenue London SW4 7LG England
filed on: 29th, November 2019
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 25th Nov 2019 - the day director's appointment was terminated
filed on: 29th, November 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 25th Oct 2019
filed on: 29th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Mon, 25th Nov 2019 - the day director's appointment was terminated
filed on: 25th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 25th Nov 2019 new director was appointed.
filed on: 25th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 25th Nov 2019 new director was appointed.
filed on: 25th, November 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 25th Nov 2019. New Address: 41 st. Luke's Avenue London SW4 7LG. Previous address: Anthony Gold Solicitors the Beehive Coffee Tavern 496 Streatham High Road London SW16 3QB United Kingdom
filed on: 25th, November 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2018
|
incorporation |
Free Download
(23 pages)
|