GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/11/30
filed on: 26th, December 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, November 2018
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/11/27
filed on: 27th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/11/27
filed on: 27th, November 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/11/27
filed on: 27th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/26
filed on: 27th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2018/11/27
filed on: 27th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 2018/11/27 director's details were changed
filed on: 27th, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom on 2018/11/27 to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH
filed on: 27th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/11/30
filed on: 27th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/10/26
filed on: 27th, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on 2018/11/27
filed on: 27th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/11/27.
filed on: 27th, November 2018
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2018
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2017/06/13 director's details were changed
filed on: 13th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/11/30
filed on: 4th, January 2017
|
accounts |
Free Download
(2 pages)
|
AP04 |
On 2016/10/23, company appointed a new person to the position of a secretary
filed on: 31st, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/10/27 director's details were changed
filed on: 27th, October 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/10/26
filed on: 27th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AP04 |
On 2016/10/20, company appointed a new person to the position of a secretary
filed on: 23rd, October 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2016/10/20
filed on: 23rd, October 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2016/10/20
filed on: 23rd, October 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 2016/10/23 to Rm101, Maple House 118 High Street Purley London CR8 2AD
filed on: 23rd, October 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/11/30
filed on: 6th, December 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/22
filed on: 24th, November 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Chase Business Centre 39-41 Chase Side London N14 5BP on 2015/11/24 to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP
filed on: 24th, November 2015
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2015/10/22
filed on: 24th, November 2015
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/11/30
filed on: 30th, November 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/22
filed on: 26th, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on 2014/11/26
|
capital |
|
AA |
Dormant company accounts reported for the period up to 2013/11/30
filed on: 30th, November 2013
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2013/11/22
filed on: 22nd, November 2013
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2013/11/22
filed on: 22nd, November 2013
|
officers |
Free Download
(2 pages)
|
AP04 |
On 2013/11/22, company appointed a new person to the position of a secretary
filed on: 22nd, November 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/22
filed on: 22nd, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on 2013/11/22
|
capital |
|
AD01 |
Change of registered office on 2013/04/30 from 145-157 St John Street London EC1V 4PW England
filed on: 30th, April 2013
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, November 2012
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|