GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st January 2022
filed on: 20th, July 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd April 2023
filed on: 20th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 23rd April 2022
filed on: 5th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 19th, January 2022
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 23rd April 2021
filed on: 8th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 11 Clothier House Kinveachy Gardens London SE7 8EF. Change occurred on Saturday 8th May 2021. Company's previous address: International House 12 Constance Street Silvertown London E16 2DQ England.
filed on: 8th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 26th, March 2021
|
accounts |
Free Download
(2 pages)
|
AP02 |
Appointment (date: Sunday 1st November 2020) of a member
filed on: 2nd, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd April 2020
filed on: 25th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 9th, January 2020
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 23rd April 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 29th March 2019
filed on: 30th, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd January 2019
filed on: 3rd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address International House 12 Constance Street Silvertown London E16 2DQ. Change occurred on Thursday 3rd January 2019. Company's previous address: 12 Constance Street London E16 2DQ England.
filed on: 3rd, January 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, December 2018
|
gazette |
Free Download
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 12th, December 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 12 Constance Street London E16 2DQ. Change occurred on Tuesday 3rd July 2018. Company's previous address: C/O Rev. Michael A. Steele, Esq. 163 Kings Road Ashton-Under-Lyne OL6 8EZ United Kingdom.
filed on: 3rd, July 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Sunday 1st July 2018 director's details were changed
filed on: 3rd, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st July 2018.
filed on: 3rd, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 1st July 2018 director's details were changed
filed on: 3rd, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd January 2018
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 3rd, January 2017
|
incorporation |
Free Download
(10 pages)
|