GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st October 2021
filed on: 24th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 15th May 2021 director's details were changed
filed on: 16th, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 st Albans St. Albans Road Leicester LE2 1GE England on 16th May 2021 to Kemp House 152 - 160 City Road City Road London EC1V 2NX
filed on: 16th, May 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Kemp House 152 - 160 City Road City Road London EC1V 2NX England on 16th May 2021 to Kemp House 152 - 160 City Road City Road London EC1V 2NX
filed on: 16th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 16th, May 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 31st March 2021 director's details were changed
filed on: 31st, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Lockley Gardens Sapcote Leicester LE9 4BA England on 31st March 2021 to 10 st Albans St. Albans Road Leicester LE2 1GE
filed on: 31st, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 35/37 Ludgate Hill London EC4M 7JN England on 11th March 2021 to 5 Lockley Gardens Sapcote Leicester LE9 4BA
filed on: 11th, March 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 11th March 2021 director's details were changed
filed on: 11th, March 2021
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 2nd, March 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 69a Chase Side Chase Side Enfield London N14 5PH England on 2nd March 2021 to 35/37 Ludgate Hill London EC4M 7JN
filed on: 2nd, March 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st October 2020
filed on: 16th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Kemp House City Road 152-160 City Road London EC1V 2NX England on 16th November 2020 to 69a Chase Side Chase Side Enfield London N14 5PH
filed on: 16th, November 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from International House 12 Constance Street London E16 2DQ England on 8th May 2020 to Kemp House City Road 152-160 City Road London EC1V 2NX
filed on: 8th, May 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th April 2020
filed on: 8th, May 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 27th November 2019
filed on: 27th, November 2019
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 55 Ellerdine Road Hounslow London TW3 2PN United Kingdom on 26th November 2019 to International House 12 Constance Street London E16 2DQ
filed on: 26th, November 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 28th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th November 2018
filed on: 7th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 29th, November 2017
|
incorporation |
Free Download
(10 pages)
|