GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
|
gazette |
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(9 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 8th, January 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th January 2021
filed on: 7th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th February 2020
filed on: 13th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 27th, March 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th February 2019
filed on: 31st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th February 2018
filed on: 29th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 21st, March 2018
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st December 2017
filed on: 4th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 1st December 2017 director's details were changed
filed on: 1st, December 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st December 2017
filed on: 1st, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from City Business Centre City Business Centre, Lower Road Unit 44 London SE16 2XB England to 5a Parr Road Stanmore HA7 1NP on Friday 1st December 2017
filed on: 1st, December 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from City Business Centre, Nabas International Lawyers Lower Road, Unit 23 London SE16 2XB England to City Business Centre City Business Centre, Lower Road Unit 44 London SE16 2XB on Wednesday 30th August 2017
filed on: 30th, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 27th February 2017
filed on: 27th, February 2017
|
confirmation statement |
Free Download
(7 pages)
|
NEWINC |
Company registration
filed on: 21st, June 2016
|
incorporation |
Free Download
(24 pages)
|