GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/03
filed on: 10th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/10/31
filed on: 10th, January 2022
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 1st, April 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/03
filed on: 31st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/10/03
filed on: 7th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019/10/01
filed on: 7th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/10/01.
filed on: 7th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/10/01
filed on: 7th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/03
filed on: 7th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/10/31
filed on: 20th, September 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/10/31
filed on: 20th, September 2020
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, March 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/07/16
filed on: 16th, July 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/07/16
filed on: 16th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/03/12
filed on: 13th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/03/12
filed on: 12th, March 2018
|
resolution |
Free Download
(3 pages)
|
CH01 |
On 2018/03/12 director's details were changed
filed on: 12th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/03/12
filed on: 12th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Brownspring Drive London SE9 3JX England on 2017/11/19 to 110a Evelina Road London SE15 3HL
filed on: 19th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/10/03
filed on: 16th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2017
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/10/31
filed on: 27th, September 2017
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/03
filed on: 6th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 2016/11/07 director's details were changed
filed on: 10th, November 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 7 Luli Court Trim Street London SE14 6FB United Kingdom on 2016/11/08 to 6 Brownspring Drive London SE9 3JX
filed on: 8th, November 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, October 2015
|
incorporation |
Free Download
(7 pages)
|