GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 4th, November 2019
|
accounts |
Free Download
(2 pages)
|
AP04 |
On Wednesday 24th July 2019 - new secretary appointed
filed on: 24th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd July 2019
filed on: 24th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Wednesday 24th July 2019 director's details were changed
filed on: 24th, July 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 24th July 2019
filed on: 24th, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 30th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd July 2018
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Monday 23rd July 2018
filed on: 23rd, July 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on Monday 23rd July 2018
filed on: 23rd, July 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 11th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th July 2017
filed on: 5th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 13th, September 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 9th July 2016
filed on: 18th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Wednesday 29th June 2016
filed on: 5th, July 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101, Maple House 118 High Street Purley London CR8 2AD on Tuesday 5th July 2016
filed on: 5th, July 2016
|
address |
Free Download
(1 page)
|
AP04 |
On Wednesday 29th June 2016 - new secretary appointed
filed on: 5th, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 2nd, August 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 9th July 2015 with full list of members
filed on: 15th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1000000.00 GBP is the capital in company's statement on Wednesday 15th July 2015
|
capital |
|
AP04 |
On Thursday 9th July 2015 - new secretary appointed
filed on: 15th, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7-11 Minerva Road Park Royal London NW10 6HJ United Kingdom to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on Wednesday 15th July 2015
filed on: 15th, July 2015
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 9th July 2015
filed on: 15th, July 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, July 2014
|
incorporation |
Free Download
(17 pages)
|