GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/09/09
filed on: 16th, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 300 Vauxhall Bridge Road London SW1V 1AA England on 2022/08/22 to 205 Lavender Hill London SW11 5TB
filed on: 22nd, August 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/04/30
filed on: 17th, December 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/09/09
filed on: 10th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/09/09
filed on: 21st, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/04/30
filed on: 22nd, June 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/04/30
filed on: 10th, January 2020
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/11/06
filed on: 6th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/09/09
filed on: 6th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/04/30
filed on: 28th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/09
filed on: 4th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, December 2017
|
gazette |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2017/12/12
filed on: 12th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 Culvert Road South Tottenham N15 5HP on 2017/12/12 to 300 Vauxhall Bridge Road London SW1V 1AA
filed on: 12th, December 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017/12/12 director's details were changed
filed on: 12th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/09
filed on: 12th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/12/12
filed on: 12th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/04/30
filed on: 22nd, August 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2016
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/04/30
filed on: 9th, September 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/09/09
filed on: 9th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/23
filed on: 19th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/02/19
|
capital |
|
AA |
Dormant company accounts reported for the period up to 2015/04/30
filed on: 19th, February 2016
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2015/08/29 director's details were changed
filed on: 2nd, October 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 11 Culvert Road South Tottenham London N15 5HP on 2015/10/02 to 11 Culvert Road South Tottenham N15 5HP
filed on: 2nd, October 2015
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1Millhill Road Mill Hill Road London W3 8JB United Kingdom on 2015/09/21 to 11 Culvert Road South Tottenham London N5 5HP
filed on: 21st, September 2015
|
address |
Free Download
(3 pages)
|
CH01 |
On 2015/08/29 director's details were changed
filed on: 17th, September 2015
|
officers |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, September 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, August 2015
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, April 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/04/23
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|