GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 31st January 2022
filed on: 20th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Judde House, Flat 801 Duke of Wellington Avenue London SE18 6DG. Change occurred on Friday 24th September 2021. Company's previous address: 71-75 71- 75 Shelton Street Covent Garden London England WC2H 9JQ England.
filed on: 24th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2020
filed on: 6th, May 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st January 2021
filed on: 28th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 71-75 71- 75 Shelton Street Covent Garden London England WC2H 9JQ. Change occurred on Thursday 10th December 2020. Company's previous address: 87 Howarth Road London SE2 0UW United Kingdom.
filed on: 10th, December 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 5th November 2020 director's details were changed
filed on: 10th, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 31st January 2020
filed on: 19th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 87 Howarth Road London SE2 0UW. Change occurred on Friday 20th March 2020. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 20th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 30th, October 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Monday 13th May 2019 director's details were changed
filed on: 13th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st January 2019
filed on: 14th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 1st, February 2018
|
incorporation |
Free Download
(27 pages)
|