GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
|
PSC01 |
Notification of a person with significant control 2021/06/09
filed on: 9th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/11/30
filed on: 20th, April 2021
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/07/05
filed on: 27th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/07/05
filed on: 7th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2019/02/15 - the day director's appointment was terminated
filed on: 30th, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/11/30
filed on: 21st, May 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
2019/02/15 - the day director's appointment was terminated
filed on: 15th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/02/15.
filed on: 15th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/06/01 - the day director's appointment was terminated
filed on: 18th, January 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/12/21
filed on: 3rd, January 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/12/21.
filed on: 21st, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/11/30
filed on: 21st, December 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/11/30
filed on: 21st, December 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/07/05
filed on: 14th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, October 2017
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2017/07/05 director's details were changed
filed on: 5th, July 2017
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2017/07/05 director's details were changed
filed on: 5th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/07/05
filed on: 5th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/11/20
filed on: 24th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/11/30
filed on: 21st, September 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/06/07. New Address: Holland House 1 - 4 Bury Street London EC3A 5AW. Previous address: 538 Lea Bridge Road London E10 7DN England
filed on: 7th, June 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/06/03. New Address: 538 Lea Bridge Road London E10 7DN. Previous address: 2nd Floor 602 Lea Bridge Road London E107DN England
filed on: 3rd, June 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/03/31. New Address: 2nd Floor 602 Lea Bridge Road London E107DN. Previous address: 126 Ostra House High Road, Willesden London NW10 2PJ England
filed on: 31st, March 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/03/17. New Address: 126 Ostra House High Road, Willesden London NW10 2PJ. Previous address: 2 Curlew House Trinity Way Chingford London E4 8TD England
filed on: 17th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/11/20 with full list of members
filed on: 20th, November 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2015/11/20 director's details were changed
filed on: 20th, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/10/01. New Address: 2 Curlew House Trinity Way Chingford London E4 8TD. Previous address: International House 24 Holborn Viaduct London EC1A 2BN England
filed on: 1st, October 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/06/25. New Address: International House 24 Holborn Viaduct London EC1A 2BN. Previous address: 126 Wigmore Street London W1U 3RZ England
filed on: 25th, June 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, November 2014
|
incorporation |
Free Download
(7 pages)
|