GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 28th, February 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Change occurred on Wednesday 9th January 2019. Company's previous address: Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom.
filed on: 9th, January 2019
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Wednesday 9th January 2019
filed on: 9th, January 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 9th January 2019
filed on: 9th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wednesday 9th January 2019 director's details were changed
filed on: 9th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 13th, July 2018
|
accounts |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Saturday 20th January 2018
filed on: 20th, January 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 19th January 2018
filed on: 20th, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
AP04 |
Appointment (date: Saturday 20th January 2018) of a secretary
filed on: 20th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 12th, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 9th January 2017
filed on: 12th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Rm101, Maple House 118 High Street Purley London CR8 2AD. Change occurred on Wednesday 11th January 2017. Company's previous address: 61 Praed Street Dept 400 London W2 1NS England.
filed on: 11th, January 2017
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 9th January 2017
filed on: 11th, January 2017
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: Monday 9th January 2017) of a secretary
filed on: 11th, January 2017
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th January 2016
filed on: 18th, February 2016
|
annual return |
Free Download
(6 pages)
|
AP04 |
Appointment (date: Friday 5th February 2016) of a secretary
filed on: 18th, February 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 5th February 2016
filed on: 18th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 5th February 2016
filed on: 18th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 5th February 2016
filed on: 18th, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 18th, February 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 61 Praed Street Dept 400 London W2 1NS. Change occurred on Friday 5th February 2016. Company's previous address: Suite 108 Chase Business Centre-Chd 39-41 Chase Side London N14 5BP England.
filed on: 5th, February 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, January 2015
|
incorporation |
Free Download
(10 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on Tuesday 20th January 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|