GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, September 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 29th March 2022. New Address: 291 Brighton Road South Croydon CR2 6EQ. Previous address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom
filed on: 29th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2021
filed on: 5th, July 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2021
filed on: 2nd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 25th, November 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2020
filed on: 24th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2019
filed on: 19th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th June 2019
filed on: 25th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 25th June 2019 director's details were changed
filed on: 25th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2018
filed on: 30th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2018
filed on: 2nd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 9th May 2018
filed on: 9th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
9th May 2018 - the day secretary's appointment was terminated
filed on: 9th, May 2018
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 9th May 2018
filed on: 9th, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 9th May 2018. New Address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Previous address: Rm101, Maple House 118 High Street Purley, London CR8 2AD United Kingdom
filed on: 9th, May 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 8th May 2018. New Address: Rm101, Maple House 118 High Street Purley, London CR8 2AD. Previous address: Unit G25 Waterfront Studios 1 Dock Street London E16 1AH United Kingdom
filed on: 8th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd May 2018
filed on: 4th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 4th May 2018. New Address: Unit G25 Waterfront Studios 1 Dock Street London E16 1AH. Previous address: Unit G25 High Street Purley, London CR8 2AD United Kingdom
filed on: 4th, May 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 3rd May 2018. New Address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Previous address: 7/11 Minerva Road Park Royal London NW10 6HJ
filed on: 3rd, May 2018
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2nd May 2018
filed on: 3rd, May 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
2nd May 2018 - the day secretary's appointment was terminated
filed on: 3rd, May 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 3rd May 2018. New Address: Unit G25 High Street Purley, London CR8 2AD. Previous address: Unit G25 High Street Purley, London CR8 2AD United Kingdom
filed on: 3rd, May 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 3rd May 2018. New Address: Unit G25 High Street Purley, London CR8 2AD. Previous address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom
filed on: 3rd, May 2018
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th June 2016 with full list of members
filed on: 15th, December 2017
|
annual return |
Free Download
(15 pages)
|
RT01 |
Administrative restoration application
filed on: 15th, December 2017
|
restoration |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2017
filed on: 15th, December 2017
|
accounts |
Free Download
(3 pages)
|
TM02 |
29th June 2016 - the day secretary's appointment was terminated
filed on: 15th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 15th December 2017. New Address: 7/11 Minerva Road Park Royal London NW10 6HJ. Previous address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP England
filed on: 15th, December 2017
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 15th, December 2017
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 15th, December 2017
|
persons with significant control |
Free Download
(4 pages)
|
AP04 |
New secretary appointment on 29th June 2016
filed on: 15th, December 2017
|
officers |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 29th June 2017
filed on: 15th, December 2017
|
confirmation statement |
Free Download
(12 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, December 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, September 2016
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, June 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 29th June 2015: 10000.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|