GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2020
filed on: 15th, January 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 204 Salford Innovation Forum 51 Frederick Road Salford M6 6FP United Kingdom on 15th September 2020 to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH
filed on: 15th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th September 2020
filed on: 15th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th September 2019
filed on: 12th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2018
filed on: 30th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th September 2018
filed on: 14th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2017
filed on: 30th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th August 2017
filed on: 9th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom on 9th August 2017 to Unit 204 Salford Innovation Forum 51 Frederick Road Salford M6 6FP
filed on: 9th, August 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 27th September 2016
filed on: 27th, September 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th August 2016
filed on: 31st, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 25th August 2016
filed on: 28th, August 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Chase Business Centre 39-41 Chase Side London N14 5BP on 28th August 2016 to Rm101, Maple House 118 High Street Purley London CR8 2AD
filed on: 28th, August 2016
|
address |
Free Download
(1 page)
|
AP04 |
On 25th August 2016, company appointed a new person to the position of a secretary
filed on: 28th, August 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2015
filed on: 3rd, October 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th September 2015
filed on: 23rd, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd September 2015: 50000.00 GBP
|
capital |
|
AD01 |
Change of registered address from 419, Harborne Road, Edgbaston, Birmingham, B15 3LB England on 28th July 2015 to Chase Business Centre 39-41 Chase Side London N14 5BP
filed on: 28th, July 2015
|
address |
Free Download
(1 page)
|
AP04 |
On 24th July 2015, company appointed a new person to the position of a secretary
filed on: 28th, July 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 24th July 2015
filed on: 28th, July 2015
|
officers |
Free Download
(1 page)
|