GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 27th, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2021
filed on: 27th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2020
filed on: 22nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2019
filed on: 25th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 7, 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2018
filed on: 27th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On March 26, 2017 director's details were changed
filed on: 6th, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 22, 2017
filed on: 6th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Flat 20 Waterfall House 49 Brixton Water Lane London SW2 1BF United Kingdom to 190 Frant Road Thornton Heath CR7 7JW on September 21, 2016
filed on: 21st, September 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2016
|
incorporation |
Free Download
(7 pages)
|