GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, February 2023
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, January 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, November 2020
|
dissolution |
Free Download
(1 page)
|
AD01 |
New registered office address 1 Heath Road Twickenham TW1 4BZ. Change occurred on 2020-11-08. Company's previous address: Suite 315-6E Crown House North Circular Road London NW10 7PN England.
filed on: 8th, November 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-03-11
filed on: 11th, March 2020
|
resolution |
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 315-6E North Circular Road London NW10 7PN. Change occurred on 2020-02-18. Company's previous address: C/O Bexley Accountants Limited 329-339 Putney Bridge Road London SW15 2PG England.
filed on: 18th, February 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 315-6E Crown House North Circular Road London NW10 7PN. Change occurred on 2020-02-18. Company's previous address: Suite 315-6E North Circular Road London NW10 7PN England.
filed on: 18th, February 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-02-14
filed on: 17th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-02-14
filed on: 17th, February 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-02-14
filed on: 17th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-02-17
filed on: 17th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-02-14
filed on: 17th, February 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-01-28
filed on: 28th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-28
filed on: 28th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-01-28
filed on: 28th, January 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-12-09
filed on: 13th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-12-05
filed on: 9th, December 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-12-05
filed on: 9th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-12-05
filed on: 9th, December 2019
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-26
filed on: 28th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Bexley Accountants Limited 329-339 Putney Bridge Road London SW15 2PG. Change occurred on 2019-07-10. Company's previous address: Second Floor, 30 Heath Road Twickenham TW1 4DD England.
filed on: 10th, July 2019
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-26
filed on: 13th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019-01-15
filed on: 18th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-01-15
filed on: 18th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-01-15
filed on: 18th, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Second Floor, 30 Heath Road Twickenham TW1 4DD. Change occurred on 2018-11-15. Company's previous address: , 113 Milson Road, London, W14 0LA.
filed on: 15th, November 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Second Floor, 30 Heath Road Twickenham TW1 4DD. Change occurred on 2018-11-15. Company's previous address: , Office 3, Jolyon House Amberley Way, Hounslow, TW4 6BH, England.
filed on: 15th, November 2018
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, September 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, February 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 22nd, February 2018
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 113 Milson Road London W14 0LA. Change occurred on 2018-02-08. Company's previous address: 45 Shacklewell House Shacklewell Lane London Hackney E8 2EQ.
filed on: 8th, February 2018
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-06-26
filed on: 6th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 45 Shacklewell House Shacklewell Lane London Hackney E8 2EQ. Change occurred on 2017-06-21. Company's previous address: 21 Hugh Gaitskell House Stamford Hilll London N16 5TT United Kingdom.
filed on: 21st, June 2017
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, June 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-26
filed on: 12th, July 2016
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 26th, June 2015
|
incorporation |
Free Download
(20 pages)
|