GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th February 2021
filed on: 6th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st March 2021
filed on: 24th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th July 2020
filed on: 27th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th February 2020
filed on: 16th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 27th, June 2019
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 1st March 2019
filed on: 14th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2019
filed on: 14th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st March 2019
filed on: 13th, June 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 5, Dewhurst House Winnett Street London W1D 6JY England on 15th March 2019 to Dewhurst House 3-5 Winnett Street Soho London W1D 6JY
filed on: 15th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th February 2019
filed on: 14th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 6 118 Richmond Hill Richmond TW10 6RJ England on 14th March 2019 to Flat 5, Dewhurst House Winnett Street London W1D 6JY
filed on: 14th, March 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th February 2018
filed on: 18th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 1 Quality Court Quality Court 2nd Floor London WC2A 1HR United Kingdom on 18th June 2018 to Flat 6 118 Richmond Hill Richmond TW10 6RJ
filed on: 18th, June 2018
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, May 2018
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st October 2017
filed on: 16th, November 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On 1st September 2017 secretary's details were changed
filed on: 16th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2017
filed on: 16th, November 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, March 2017
|
incorporation |
Free Download
|