GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 30th April 2021
filed on: 4th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 29th April 2020
filed on: 30th, April 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 29th April 2020
filed on: 30th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th April 2020
filed on: 30th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 29th April 2020
filed on: 30th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd March 2020
filed on: 26th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Bell Yard London WC2A 2JR. Change occurred on Monday 26th August 2019. Company's previous address: 47 Churchfield Road London W3 6AY England.
filed on: 26th, August 2019
|
address |
Free Download
(1 page)
|
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 Saturday 2nd March 2019
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd March 2018
filed on: 22nd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wednesday 11th May 2016 director's details were changed
filed on: 22nd, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 30th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd March 2017
filed on: 6th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 2nd, December 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd March 2016
filed on: 11th, May 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 11th May 2016.
filed on: 11th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 11th May 2016
filed on: 11th, May 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, March 2015
|
incorporation |
Free Download
(7 pages)
|