GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, August 2017
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 22nd November 2016
filed on: 22nd, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd November 2016.
filed on: 22nd, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Arch 78 Stewarts Lane Silverthorne Road London SW8 3HE England to Flat 5 Lowther Road Bournemouth BH8 8NG on Tuesday 22nd November 2016
filed on: 22nd, November 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 29th August 2016
filed on: 2nd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 23rd, May 2016
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 17th February 2016.
filed on: 18th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 17th February 2016
filed on: 17th, February 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Shortlands Street Hammersmith London W6 8DA to Arch 78 Stewarts Lane Silverthorne Road London SW8 3HE on Wednesday 17th February 2016
filed on: 17th, February 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 17th February 2016
filed on: 17th, February 2016
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 29th August 2015 with full list of members
filed on: 4th, January 2016
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, December 2015
|
gazette |
Free Download
(1 page)
|
CH01 |
On Monday 2nd February 2015 director's details were changed
filed on: 19th, February 2015
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 29th, August 2014
|
incorporation |
Free Download
(18 pages)
|