GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/11/30
filed on: 18th, July 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/23
filed on: 5th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/11/30
filed on: 3rd, August 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/23
filed on: 23rd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/11/30
filed on: 5th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/23
filed on: 23rd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2019/10/23 director's details were changed
filed on: 23rd, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/11/30
filed on: 28th, July 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Rutherford Hall Ashby Road Loughborough LE11 3th United Kingdom on 2019/01/07 to 160 City Road London London EC1V 2NX
filed on: 7th, January 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/11/08
filed on: 12th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Rutherford Hall Ashby Road Tomas Caeiro Lopes Loughborough LE11 3th United Kingdom on 2018/10/27 to Rutherford Hall Ashby Road Loughborough LE11 3th
filed on: 27th, October 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Queens Road Loughborough LE11 1GG United Kingdom on 2018/10/27 to Rutherford Hall Ashby Road Tomas Caeiro Lopes Loughborough LE11 3th
filed on: 27th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/11/30
filed on: 29th, June 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kemp House 152 City Road London EC1V 2NX United Kingdom on 2018/06/29 to 2 Queens Road Loughborough LE11 1GG
filed on: 29th, June 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/08
filed on: 21st, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2017/10/10 director's details were changed
filed on: 10th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/09/09
filed on: 12th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/09/09.
filed on: 12th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/08/24
filed on: 24th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/08/24.
filed on: 24th, August 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/06/20 director's details were changed
filed on: 20th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/06/19 director's details were changed
filed on: 20th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 152 City Road Kemp House London EC1V 2NX United Kingdom on 2017/06/20 to Kemp House 152 City Road London EC1V 2NX
filed on: 20th, June 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box Ceuton Ltd Kemp House City Road London EC1V 2NX United Kingdom on 2017/06/20 to 152 City Road Kemp House London EC1V 2NX
filed on: 20th, June 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017/06/10 director's details were changed
filed on: 15th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 Newark Way London NW4 4JL United Kingdom on 2017/06/05 to PO Box Ceuton Ltd Kemp House City Road London EC1V 2NX
filed on: 5th, June 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Sunny Place Studio 9 London NW4 1RS England on 2017/06/02 to 16 Newark Way London NW4 4JL
filed on: 2nd, June 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017/02/02 director's details were changed
filed on: 2nd, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 61a the Burroughs London London NW4 4AX United Kingdom on 2017/02/02 to 3 Sunny Place Studio 9 London NW4 1RS
filed on: 2nd, February 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, November 2016
|
incorporation |
Free Download
(8 pages)
|