GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 31st January 2023
filed on: 31st, January 2023
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th August 2022
filed on: 13th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 17th August 2022 director's details were changed
filed on: 17th, August 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ England on 17th August 2022 to 32 Greenhayes Avenue Banstead SM7 2JE
filed on: 17th, August 2022
|
address |
Free Download
(1 page)
|
CH03 |
On 17th August 2022 secretary's details were changed
filed on: 17th, August 2022
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates 20th August 2021
filed on: 26th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
On 17th February 2021, company appointed a new person to the position of a secretary
filed on: 26th, February 2021
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th August 2020
filed on: 20th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2020
filed on: 3rd, June 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2019
filed on: 23rd, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th August 2019
filed on: 27th, August 2019
|
confirmation statement |
Free Download
(2 pages)
|
CH01 |
On 5th August 2019 director's details were changed
filed on: 5th, August 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On 5th August 2019 secretary's details were changed
filed on: 5th, August 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 32 Greenhayes Avenue Banstead SM7 2JE United Kingdom on 5th August 2019 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 5th, August 2019
|
address |
Free Download
(1 page)
|
CH03 |
On 10th July 2019 secretary's details were changed
filed on: 10th, July 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ England on 10th July 2019 to 32 Greenhayes Avenue Banstead SM7 2JE
filed on: 10th, July 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 10th July 2019 director's details were changed
filed on: 10th, July 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, May 2018
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 4th May 2018: 1.00 GBP
|
capital |
|