GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 12th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 23, 2019
filed on: 9th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on August 9, 2019
filed on: 9th, August 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Change occurred on July 23, 2018. Company's previous address: Rm101, Maple House 118 High Street Purley, London CR8 2AD United Kingdom.
filed on: 23rd, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 23, 2018
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 23rd, July 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On July 23, 2018 director's details were changed
filed on: 23rd, July 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 28, 2017
filed on: 28th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On July 28, 2017 director's details were changed
filed on: 28th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 10th, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 26, 2017
filed on: 5th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2016
|
incorporation |
Free Download
(8 pages)
|