GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/04/30
filed on: 27th, July 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/07
filed on: 8th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on 2022/04/08
filed on: 8th, April 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom on 2022/03/26 to 291 Brighton Road South Croydon CR2 6EQ
filed on: 26th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/04/30
filed on: 9th, October 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/07
filed on: 22nd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/04/30
filed on: 30th, September 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/07
filed on: 7th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/04/30
filed on: 18th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/04/08
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2019/04/08 director's details were changed
filed on: 8th, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom on 2019/04/08 to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH
filed on: 8th, April 2019
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2019/04/08
filed on: 8th, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/04/30
filed on: 11th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/17
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/04/30
filed on: 20th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/15
filed on: 17th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 2017/03/14
filed on: 17th, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Chase Business Centre 39-41 Chase Side London N14 5BP England on 2017/03/15 to Rm101, Maple House 118 High Street Purley London CR8 2AD
filed on: 15th, March 2017
|
address |
Free Download
(1 page)
|
AP04 |
On 2017/03/14, company appointed a new person to the position of a secretary
filed on: 15th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 34 Wardour Street London W1D 6QS United Kingdom on 2017/02/08 to Chase Business Centre 39-41 Chase Side London N14 5BP
filed on: 8th, February 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/05/07
filed on: 7th, May 2016
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, April 2016
|
incorporation |
Free Download
(37 pages)
|