GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, August 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, May 2019
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2017/10/20 director's details were changed
filed on: 12th, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/10/20 director's details were changed
filed on: 12th, August 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/05/08
filed on: 8th, May 2018
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 29th, April 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/29
filed on: 29th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/03/13. New Address: International House 12, Constance Street London E16 2DQ. Previous address: International House 12 Constance Street London E16 2DQ United Kingdom
filed on: 13th, March 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/12/10. New Address: International House 12 Constance Street London E16 2DQ. Previous address: 25 Centurion Way Sandy Beds SG19 1RA United Kingdom
filed on: 10th, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/03
filed on: 8th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2016/06/05 director's details were changed
filed on: 6th, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/06/05 director's details were changed
filed on: 6th, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/06/05 director's details were changed
filed on: 6th, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/06/05 director's details were changed
filed on: 6th, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/06/06. New Address: 25 Centurion Way Sandy Beds SG19 1RA. Previous address: 38 Vale Drive Peterborough Cambs PE7 8EP United Kingdom
filed on: 6th, June 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, May 2016
|
incorporation |
Free Download
(22 pages)
|