TM02 |
Secretary's appointment terminated on 24th August 2023
filed on: 24th, August 2023
|
officers |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 15th, November 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, September 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 27th October 2021
filed on: 7th, February 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom on 27th September 2021 to 291 Brighton Road South Croydon CR2 6EQ
filed on: 27th, September 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st September 2021
filed on: 27th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 27th October 2020
filed on: 25th, January 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st September 2020
filed on: 24th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 27th October 2019
filed on: 26th, December 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 27th October 2018
filed on: 21st, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st September 2019
filed on: 21st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2019
|
gazette |
Free Download
(1 page)
|
AP04 |
On 1st March 2019, company appointed a new person to the position of a secretary
filed on: 1st, March 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 1st March 2019
filed on: 1st, March 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom on 1st March 2019 to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH
filed on: 1st, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st September 2018
filed on: 1st, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 1st March 2019 director's details were changed
filed on: 1st, March 2019
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, December 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 27th October 2017
filed on: 11th, January 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 3rd October 2017 director's details were changed
filed on: 4th, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st September 2017
filed on: 23rd, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Chase Business Centre 39/41 Chase Side London N14 5BP England on 21st September 2017 to Rm101, Maple House 118 High Street Purley London CR8 2AD
filed on: 21st, September 2017
|
address |
Free Download
(1 page)
|
AP04 |
On 20th September 2017, company appointed a new person to the position of a secretary
filed on: 21st, September 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 20th September 2017
filed on: 21st, September 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th October 2016
filed on: 8th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AP04 |
On 29th October 2016, company appointed a new person to the position of a secretary
filed on: 8th, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 160 the Edge Clowes Street Salford Manchester M3 5NE on 8th November 2016 to Chase Business Centre 39/41 Chase Side London N14 5BP
filed on: 8th, November 2016
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 27th October 2016
filed on: 8th, November 2016
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 29th October 2016
filed on: 8th, November 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th October 2015
filed on: 29th, October 2015
|
annual return |
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 29th October 2015
filed on: 29th, October 2015
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 27th October 2015
filed on: 29th, October 2015
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 27th October 2015
filed on: 27th, October 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, October 2014
|
incorporation |
Free Download
(8 pages)
|