GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd February 2020
filed on: 20th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 29th February 2020
filed on: 20th, March 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
1st March 2020 - the day director's appointment was terminated
filed on: 20th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2019
filed on: 20th, March 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 20th March 2020. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: 3 - 5 3-5 Lambeth Road London SE1 7DQ England
filed on: 20th, March 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2020
filed on: 20th, March 2020
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd February 2019
filed on: 28th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, May 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 11th, January 2019
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 8th November 2018. New Address: 3 - 5 3-5 Lambeth Road London SE1 7DQ. Previous address: Palladium House 1-4 Argyll Street London W1F 7LD
filed on: 8th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd February 2018
filed on: 28th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2017
filed on: 28th, November 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 23rd February 2017
filed on: 29th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 20th March 2017
filed on: 29th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
20th March 2017 - the day director's appointment was terminated
filed on: 29th, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 7th March 2017. New Address: Palladium House 1-4 Argyll Street London W1F 7LD. Previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom
filed on: 7th, March 2017
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 18th January 2017. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: 9 North Parade Mollison Way Edgware Middlesex HA8 5QH
filed on: 18th, January 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 15th January 2017 director's details were changed
filed on: 16th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 6th January 2017. New Address: 9 Mollison Way Edgware Middlesex HA8 5QH. Previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom
filed on: 6th, January 2017
|
address |
Free Download
(2 pages)
|
CH01 |
On 25th February 2016 director's details were changed
filed on: 25th, February 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, February 2016
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 24th February 2016: 1.00 GBP
|
capital |
|