GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, August 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Jun 2017 director's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Jun 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Fri, 10th Jun 2016 director's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 10th Jun 2016. New Address: 120 High Road London N2 9ED. Previous address: 22 Ordell Road Flat 4 London E3 2DS United Kingdom
filed on: 10th, June 2016
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 7th Jun 2016 - the day director's appointment was terminated
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Tue, 7th Jun 2016 - the day secretary's appointment was terminated
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 1st Jun 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2015
| incorporation
|
Free Download
(9 pages)
|