GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, November 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, November 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 31st May 2022
filed on: 7th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Chase Business Centre 39-41 Chase Side London England N14 5BP on Thu, 7th Jul 2022 to Chase Business Centre 39-41 Chase Side London N14 5BP
filed on: 7th, July 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom on Mon, 4th Jul 2022 to 39-41 Chase Side London England N14 5BP
filed on: 4th, July 2022
|
address |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 4th, July 2022
|
restoration |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st May 2021
filed on: 4th, July 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 7th May 2022
filed on: 4th, July 2022
|
confirmation statement |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th May 2021
filed on: 4th, July 2022
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2022
filed on: 4th, July 2022
|
accounts |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st May 2020
filed on: 10th, November 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th May 2020
filed on: 22nd, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st May 2019
filed on: 21st, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th May 2019
filed on: 7th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Tue, 7th May 2019 director's details were changed
filed on: 7th, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st May 2018
filed on: 20th, September 2018
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates Mon, 21st May 2018
filed on: 21st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom on Fri, 18th May 2018 to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH
filed on: 18th, May 2018
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Fri, 18th May 2018
filed on: 18th, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st May 2017
filed on: 25th, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd May 2017
filed on: 25th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 18th May 2017
filed on: 25th, May 2017
|
officers |
Free Download
(1 page)
|
AP04 |
On Thu, 18th May 2017, company appointed a new person to the position of a secretary
filed on: 23rd, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 34 Wardour Street London W1D 6QS United Kingdom on Tue, 23rd May 2017 to Rm101, Maple House 118 High Street Purley London CR8 2AD
filed on: 23rd, May 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, May 2016
|
incorporation |
Free Download
(37 pages)
|