GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
|
gazette |
Free Download
|
CS01 |
Confirmation statement with updates 12th January 2019
filed on: 4th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 11th, January 2019
|
accounts |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 11th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 7 Compton Court, 1 Crowder Close Crowder Close London N12 0AT England on 21st November 2018 to 90 De Vere Gardens Ilford London IG1 3EE
filed on: 21st, November 2018
|
address |
Free Download
|
CS01 |
Confirmation statement with no updates 12th January 2018
filed on: 31st, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 28th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th January 2017
filed on: 16th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2016
filed on: 21st, October 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 53 Crownstone Court Crownstone Road Brixton London SW2 1LT on 21st October 2016 to Flat 7 Compton Court, 1 Crowder Close Crowder Close London N12 0AT
filed on: 21st, October 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th August 2016
filed on: 7th, August 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th August 2016
filed on: 7th, August 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th January 2016
filed on: 5th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th June 2016: 100.00 GBP
|
capital |
|
AP01 |
New director was appointed on 1st June 2016
filed on: 5th, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from , 150 City Tower 3 Limeharbour, London, E14 9LS, United Kingdom on 15th April 2016 to 53 Crownstone Court Crownstone Road Brixton London SW2 1LT
filed on: 15th, April 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, January 2015
|
incorporation |
Free Download
(7 pages)
|