GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, October 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3rd Floor N.207 Regent Street London W1B 3HH United Kingdom to 514B Fulham Road London SW6 5NJ on 2018-05-25
filed on: 25th, May 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-11-08
filed on: 3rd, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 2nd, January 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 44 Broadway Stratford London E15 1XH England to 3rd Floor N.207 Regent Street London W1B 3HH on 2017-12-11
filed on: 11th, December 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-10-01
filed on: 16th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-11-01
filed on: 16th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, October 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Bramley Business Centre Station Road Bramley Guildford GU5 0AZ United Kingdom to 44 Broadway Stratford London E15 1XH on 2017-03-23
filed on: 23rd, March 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 44 Broadway Stratford London E15 1XH England to 1 Bramley Business Centre Station Road Bramley Guildford GU5 0AZ on 2017-03-14
filed on: 14th, March 2017
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2017
|
gazette |
Free Download
|
CS01 |
Confirmation statement with updates 2016-11-08
filed on: 27th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2016-12-08
filed on: 8th, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-12-08
filed on: 8th, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 31st, August 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Queens Way House 275-285 High Street Stratford London E15 2TF to 44 Broadway Stratford London E15 1XH on 2016-08-26
filed on: 26th, August 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 40 Bank Street London E14 5NR to Queens Way House 275-285 High Street Stratford London E15 2TF on 2016-08-11
filed on: 11th, August 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-11-08 with full list of members
filed on: 16th, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 15th, September 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-01-01
filed on: 10th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-01-01
filed on: 10th, March 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 563 Chiswick High Road London W4 3AY to 40 Bank Street London E14 5NR on 2015-02-27
filed on: 27th, February 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-11-08 with full list of members
filed on: 19th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-11-18: 10000000.00 GBP
filed on: 18th, November 2014
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 40 Bank Street, Level 18, England,London 40 Bank Street Level 18 London England E14 5NR England to 563 Chiswick High Road London W4 3AY on 2014-11-18
filed on: 18th, November 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP England to 40 Bank Street, Level 18, England,London 40 Bank Street Level 18 London England E14 5NR on 2014-10-22
filed on: 22nd, October 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-05-12
filed on: 12th, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-05-12
filed on: 12th, May 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-02-21
filed on: 21st, February 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-02-21
filed on: 21st, February 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Third Floor 207 Regent Street London W1B 3HH England on 2014-02-21
filed on: 21st, February 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP on 2014-02-21
filed on: 21st, February 2014
|
address |
Free Download
(1 page)
|
AP02 |
New member was appointed on 2013-12-10
filed on: 10th, December 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-12-10
filed on: 10th, December 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-12-10
filed on: 10th, December 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-11-08 with full list of members
filed on: 8th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-11-08: 5000000.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2013-11-08
filed on: 8th, November 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, November 2013
|
incorporation |
Free Download
(22 pages)
|