GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, August 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2021
filed on: 14th, August 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2021
filed on: 18th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on December 18, 2021. Company's previous address: The Workspace All Saints Road Wolverhampton WV2 2AS England.
filed on: 18th, December 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2020
filed on: 15th, October 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 15, 2020
filed on: 30th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2019
filed on: 18th, November 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 15, 2019
filed on: 21st, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address The Workspace All Saints Road Wolverhampton WV2 2AS. Change occurred on November 16, 2019. Company's previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom.
filed on: 16th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2018
filed on: 5th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2018
filed on: 25th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on November 14, 2018. Company's previous address: International House 776-778 Barking Road Barking London E13 9PJ England.
filed on: 14th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2017
filed on: 10th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2017
filed on: 27th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2016
filed on: 7th, September 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address International House 776-778 Barking Road Barking London E13 9PJ. Change occurred on April 29, 2017. Company's previous address: International House 776-778 Barking Road Barking London E13 9PJ England.
filed on: 29th, April 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address International House 776-778 Barking Road Barking London E13 9PJ. Change occurred on April 29, 2017. Company's previous address: D. Palmer-Walters 4 Tudor Road Bilston West Midlands WV14 8LR United Kingdom.
filed on: 29th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 15, 2016
filed on: 29th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address D. Palmer-Walters 4 Tudor Road Bilston West Midlands WV14 8LR. Change occurred on April 6, 2017. Company's previous address: B1 Business Centre Suite 206, Davyfield Road Blackburn Lancashire BB1 2QY England.
filed on: 6th, April 2017
|
address |
Free Download
(1 page)
|
CH03 |
On April 6, 2017 secretary's details were changed
filed on: 6th, April 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On April 6, 2017 director's details were changed
filed on: 6th, April 2017
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, November 2015
|
incorporation |
Free Download
|
SH01 |
Capital declared on November 16, 2015: 100.00 GBP
|
capital |
|