GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, February 2024
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, March 2023
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates Mon, 14th Nov 2022
filed on: 8th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, December 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Nov 2021
filed on: 31st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 14th Nov 2020
filed on: 14th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 9th, November 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
Sat, 10th Oct 2020 - the day director's appointment was terminated
filed on: 5th, November 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 5th Nov 2020. New Address: 30a Reading House Friary Estate London SE15 1RS. Previous address: 49 Elsted Street London SE17 1QG England
filed on: 5th, November 2020
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 1st Oct 2019 new director was appointed.
filed on: 5th, November 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Tue, 20th Oct 2020 - the day secretary's appointment was terminated
filed on: 25th, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 10th Oct 2019 new director was appointed.
filed on: 25th, October 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 21st Jul 2020. New Address: 49 Elsted Street London SE17 1QG. Previous address: 268 Old Kent Road London SE1 5UB England
filed on: 21st, July 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 23rd May 2020. New Address: 268 Old Kent Road London SE1 5UB. Previous address: 86-90 Paul Street London EC2A 4NE England
filed on: 23rd, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 1st Mar 2020
filed on: 23rd, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 27th, December 2019
|
accounts |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Thu, 12th Sep 2019
filed on: 12th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Sun, 25th Aug 2019 - the day director's appointment was terminated
filed on: 12th, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 1st Mar 2019
filed on: 18th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Mar 2018
filed on: 5th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 5th Jun 2017. New Address: 86-90 Paul Street London EC2A 4NE. Previous address: 86-90 3rd Floor Paul Street London EC2A 4NE England
filed on: 5th, June 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 18th May 2017. New Address: 86-90 3rd Floor Paul Street London EC2A 4NE. Previous address: 3rd Floor 86-90 Paul Street London EC2A 4NE England
filed on: 18th, May 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 16th May 2017. New Address: 3rd Floor 86-90 Paul Street London EC2A 4NE. Previous address: 49 Elsted Street London SE17 1QG United Kingdom
filed on: 16th, May 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2017
|
incorporation |
Free Download
(8 pages)
|