GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-08-22
filed on: 25th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-08-22
filed on: 4th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-02-28
filed on: 29th, August 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020-08-22
filed on: 22nd, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-02-29
filed on: 28th, July 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020-06-23
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-06-17
filed on: 17th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-02-28
filed on: 22nd, December 2019
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address 31 Cobden House Bethnal Green E2 7AH. Change occurred on 2019-07-08. Company's previous address: Kemp House, 152 City Road, London, Ec1V 2N Kemp House 152 City Road London England.
filed on: 8th, July 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 31 31 Cobden House Bethnal Green E2 7AH. Change occurred on 2019-07-08. Company's previous address: 31 Cobden House Bethnal Green E2 7AH United Kingdom.
filed on: 8th, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-06-21
filed on: 5th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-02-28
filed on: 29th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-21
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-02-28
filed on: 29th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-21
filed on: 21st, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Kemp House, 152 City Road, London, Ec1V 2N Kemp House 152 City Road London. Change occurred on 2016-11-07. Company's previous address: 86-90 Paul Street 3rd Floor London City of London EC2A 4NE England.
filed on: 7th, November 2016
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2016
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-11-01
filed on: 4th, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-02-28
filed on: 4th, November 2016
|
accounts |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-11-04
filed on: 4th, November 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-04
filed on: 4th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2016
|
gazette |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2016-03-10) of a secretary
filed on: 28th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-28
filed on: 28th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-04-28: 10000.00 GBP
|
capital |
|
AD01 |
New registered office address 86-90 Paul Street 3rd Floor London City of London EC2A 4NE. Change occurred on 2016-04-28. Company's previous address: Longbridge House, 9 University Way, Flat 8 University Way London E16 2GJ England.
filed on: 28th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-17
filed on: 17th, March 2016
|
annual return |
Free Download
(2 pages)
|
AD01 |
New registered office address Longbridge House, 9 University Way, Flat 8 University Way London E16 2GJ. Change occurred on 2016-02-27. Company's previous address: Flat 8B Longbridge House 9 University Way London Royal Docks E14 5Nre16 2Gj England.
filed on: 27th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-04
filed on: 27th, February 2016
|
annual return |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-02-27: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on 2016-01-11
filed on: 27th, February 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2016-01-10
filed on: 25th, February 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 8B Longbridge House 9 University Way London Royal Docks E14 5Nre16 2Gj. Change occurred on 2016-02-24. Company's previous address: Flat 8B Longbridge House 9 University Way London Royal Docks E16 2GJ England.
filed on: 24th, February 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 8B Longbridge House 9 University Way London Royal Docks E14 5Nre16 2Gj. Change occurred on 2016-02-24. Company's previous address: Level 18 (Hq3) 40 Bank Street London Canary Wharf E14 5NR England.
filed on: 24th, February 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, February 2015
|
incorporation |
Free Download
(8 pages)
|