GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/12
filed on: 26th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, July 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/07/22. New Address: 86 - 90 Paul Street London EC2A 4NE. Previous address: 345 Old Street London EC1V 9LL England
filed on: 22nd, July 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 22nd, July 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 17th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/12
filed on: 30th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/08/31
filed on: 13th, October 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, July 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
2019/02/02 - the day director's appointment was terminated
filed on: 13th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/02/11.
filed on: 13th, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/02/12
filed on: 13th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/08/15
filed on: 14th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
TM01 |
2018/10/15 - the day director's appointment was terminated
filed on: 15th, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/10/15.
filed on: 15th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/08/31
filed on: 1st, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/15
filed on: 7th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/05/24. New Address: 345 Old Street London EC1V 9LL. Previous address: 24 Stone Street Gravesend DA11 0NP United Kingdom
filed on: 24th, May 2017
|
address |
Free Download
(1 page)
|
TM01 |
2016/10/20 - the day director's appointment was terminated
filed on: 20th, October 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/10/20.
filed on: 20th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/08/25.
filed on: 29th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/08/29 - the day director's appointment was terminated
filed on: 29th, August 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, August 2016
|
incorporation |
Free Download
(27 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/08/16
|
capital |
|