GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, June 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ. Change occurred on Wednesday 4th May 2022. Company's previous address: 106B Netil House 1 Westgate Street London E8 3RL England.
filed on: 4th, May 2022
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, November 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 28th February 2021
filed on: 20th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 29th February 2020
filed on: 4th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, May 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 28th February 2019
filed on: 17th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 14th, December 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 106B Netil House 1 Westgate Street London E8 3RL. Change occurred on Friday 4th May 2018. Company's previous address: 1 Bouverie Road London N16 0AH England.
filed on: 4th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 28th February 2018
filed on: 21st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 29th, November 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Bouverie Road London N16 0AH. Change occurred on Thursday 27th July 2017. Company's previous address: Studio F13 23-27 Arcola Street London E8 2DJ England.
filed on: 27th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 28th February 2017
filed on: 4th, May 2017
|
confirmation statement |
Free Download
(7 pages)
|
AD01 |
New registered office address Studio F13 23-27 Arcola Street London E8 2DJ. Change occurred on Thursday 19th January 2017. Company's previous address: 318 Olympic House 12 Somerford Grove London N16 7TY England.
filed on: 19th, January 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 19th January 2017 director's details were changed
filed on: 19th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 19th January 2017 director's details were changed
filed on: 19th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 318 Olympic House 12 Somerford Grove London N16 7TY. Change occurred on Wednesday 10th August 2016. Company's previous address: G05 Pill Box Studios 115 Coventry Road Bethnal Green London E2 6GG England.
filed on: 10th, August 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, February 2016
|
incorporation |
Free Download
(8 pages)
|