GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
CH01 |
On Friday 28th January 2022 director's details were changed
filed on: 28th, January 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 28th January 2022 director's details were changed
filed on: 28th, January 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1804 South Bank Tower, 55 Upper Ground, London SE1 9EY. Change occurred on Friday 19th November 2021. Company's previous address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom.
filed on: 19th, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd November 2021
filed on: 19th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 19th November 2021
filed on: 19th, November 2021
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: Friday 19th November 2021) of a secretary
filed on: 19th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st October 2021
filed on: 19th, November 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2020
filed on: 3rd, November 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd November 2020
filed on: 2nd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 8th, November 2019
|
accounts |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 7th November 2019
filed on: 7th, November 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 7th November 2019
filed on: 7th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 7th November 2019
filed on: 7th, November 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Change occurred on Thursday 7th November 2019. Company's previous address: Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom.
filed on: 7th, November 2019
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: Thursday 7th November 2019) of a secretary
filed on: 7th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 14th, November 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Fifth Floor 3 Gower Street London WC1E 6HA. Change occurred on Monday 8th October 2018. Company's previous address: 35 Ivor Place Lower Ground London NW1 6EA England.
filed on: 8th, October 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 8th October 2018
filed on: 8th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 4th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th October 2017
filed on: 9th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 12th, November 2016
|
accounts |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Sunday 30th October 2016) of a secretary
filed on: 31st, October 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 8th October 2016
filed on: 31st, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on Sunday 30th October 2016
filed on: 31st, October 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 35 Ivor Place Lower Ground London NW1 6EA. Change occurred on Monday 31st October 2016. Company's previous address: 61 Praed Street Dept 400 London W2 1NS England.
filed on: 31st, October 2016
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: Sunday 30th October 2016) of a secretary
filed on: 31st, October 2016
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th October 2015
filed on: 29th, February 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 29th, February 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 61 Praed Street Dept 400 London W2 1NS. Change occurred on Monday 29th February 2016. Company's previous address: Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom.
filed on: 29th, February 2016
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 29th February 2016
filed on: 29th, February 2016
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: Monday 29th February 2016) of a secretary
filed on: 29th, February 2016
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2016
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, October 2014
|
incorporation |
Free Download
(38 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Wednesday 8th October 2014
|
capital |
|