GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 11th, May 2019
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Friday 22nd March 2019
filed on: 22nd, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 22nd March 2019
filed on: 22nd, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Change occurred on Friday 22nd March 2019. Company's previous address: Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom.
filed on: 22nd, March 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 22nd March 2019 director's details were changed
filed on: 22nd, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 11th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th April 2018
filed on: 24th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 25th, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 24th March 2017
filed on: 20th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Rm101, Maple House 118 High Street Purley London CR8 2AD. Change occurred on Wednesday 19th April 2017. Company's previous address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP England.
filed on: 19th, April 2017
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: Tuesday 18th April 2017) of a secretary
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 18th April 2017
filed on: 19th, April 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 9th, April 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th March 2016
filed on: 29th, March 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP. Change occurred on Thursday 24th March 2016. Company's previous address: Chase Business Centre 39-41 Chase Side London N14 5BP.
filed on: 24th, March 2016
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: Thursday 24th March 2016) of a secretary
filed on: 24th, March 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 24th March 2016
filed on: 24th, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th March 2015
filed on: 10th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on Friday 10th April 2015
|
capital |
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 10th, April 2015
|
accounts |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, March 2014
|
incorporation |
Free Download
(37 pages)
|