GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
AP01 |
On February 9, 2020 new director was appointed.
filed on: 9th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 9, 2020
filed on: 9th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 27th, July 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 14, 2019
filed on: 15th, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 13, 2019
filed on: 15th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Suite 3-04 Peel House London Road Morden SM4 5AT England to Unit Ntu1 Hayes Road Southall UB2 5XJ on July 15, 2019
filed on: 15th, July 2019
|
address |
Free Download
(1 page)
|
AP01 |
On July 14, 2019 new director was appointed.
filed on: 15th, July 2019
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 351a Green Street London E13 9AR United Kingdom to Suite 3-04 Peel House London Road Morden SM4 5AT on March 2, 2019
filed on: 2nd, March 2019
|
address |
Free Download
(1 page)
|
CH01 |
On February 23, 2019 director's details were changed
filed on: 2nd, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 2nd, March 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 209 Clapham Road London SW9 0QH England to 351a Green Street London E13 9AR on February 21, 2019
filed on: 21st, February 2019
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, February 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 3-04 London Road Morden SM4 5BT England to 209 Clapham Road London SW9 0QH on December 1, 2018
filed on: 1st, December 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 20, 2018
filed on: 1st, December 2018
|
persons with significant control |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 13, 2018
filed on: 18th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, July 2018
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 9, 2018
filed on: 9th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On May 9, 2018 new director was appointed.
filed on: 9th, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 919 Green Lane Dagenham RM8 1DJ England to Suite 3-04 London Road Morden SM4 5BT on May 9, 2018
filed on: 9th, May 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2017
|
incorporation |
Free Download
(10 pages)
|