GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 13th, October 2021
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2021/09/17
filed on: 28th, September 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/04
filed on: 3rd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 12th, January 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/04
filed on: 13th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 25th, September 2019
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2019/01/21 director's details were changed
filed on: 21st, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 247 Boundary Road London E17 8NE England on 2019/01/21 to 85 Great Portland Street London W1W 7LT
filed on: 21st, January 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019/01/21 director's details were changed
filed on: 21st, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/01/21 director's details were changed
filed on: 21st, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/01/21 director's details were changed
filed on: 21st, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/02/15 director's details were changed
filed on: 9th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/04
filed on: 8th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 25th, September 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/04
filed on: 26th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 23rd, November 2017
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2017/01/04
filed on: 6th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2017/01/03 director's details were changed
filed on: 6th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/01/06 director's details were changed
filed on: 6th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/01/03 director's details were changed
filed on: 6th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/12/23.
filed on: 28th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/09/30
filed on: 24th, October 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/09/30
filed on: 24th, October 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 2016/10/24 director's details were changed
filed on: 24th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 5 Bernard Hegarty Lodge 81 Lansdowne Drive London E8 3EP on 2016/10/24 to 247 Boundary Road London E17 8NE
filed on: 24th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 16th, August 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2016/01/04
filed on: 6th, January 2016
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2016/01/04 director's details were changed
filed on: 5th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/01/04.
filed on: 5th, January 2016
|
officers |
Free Download
(2 pages)
|