GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2023-03-20
filed on: 21st, March 2023
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2023-03-20) of a secretary
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2022-09-30
filed on: 21st, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-16
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 35 Borderside Slough Berkshire SL2 5QU. Change occurred on 2023-03-08. Company's previous address: Unit 1804 South Bank Tower 55 Upper Ground London SE1 9EY.
filed on: 8th, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 1804 South Bank Tower 55 Upper Ground London SE1 9EY. Change occurred on 2023-03-03. Company's previous address: 291 Brighton Road South Croydon CR2 6EQ United Kingdom.
filed on: 3rd, March 2023
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-09-30
filed on: 14th, February 2022
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2022
| gazette
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2022-02-11
filed on: 11th, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-10-16
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 291 Brighton Road South Croydon CR2 6EQ. Change occurred on 2022-02-11. Company's previous address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom.
filed on: 11th, February 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-09-30
filed on: 13th, January 2021
| accounts
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: 2021-01-12) of a secretary
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-16
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-01-11
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-09-30
filed on: 10th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-10-16
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Change occurred on 2018-10-16. Company's previous address: Ransom's Dock 35-37 Parkgate Road London, England SW11 4NP United Kingdom.
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2018-10-16
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-16
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-09-30
filed on: 16th, October 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-09-30
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ransom's Dock, 35-37 Parkgate Road London England. Change occurred on 2017-09-25. Company's previous address: Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom.
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Ransom's Dock 35-37 Parkgate Road London, England SW11 4NP. Change occurred on 2017-09-25. Company's previous address: Ransom's Dock, 35-37 Parkgate Road London England United Kingdom.
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Rm101, Maple House 118 High Street Purley London CR8 2AD. Change occurred on 2017-09-13. Company's previous address: Ransom's Dock 35-37 Parkgate Road London SW11 4NP England.
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2017-09-12
filed on: 13th, September 2017
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2017-09-12) of a secretary
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-08-08
filed on: 9th, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Ransom's Dock 35-37 Parkgate Road London SW11 4NP. Change occurred on 2017-08-09. Company's previous address: Chase Business Centre 39-41 Chase Side London N14 5BP.
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2017-08-08) of a secretary
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-08-09
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2016-09-30
filed on: 2nd, August 2017
| accounts
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 2nd, August 2017
| restoration
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-02
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-09-30
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(8 pages)
|
AD01 |
New registered office address Chase Business Centre 39-41 Chase Side London N14 5BP. Change occurred on 2017-08-02. Company's previous address: 419, Harborne Road Edgbaston Birmingham B15 3LB.
filed on: 2nd, August 2017
| address
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-30
filed on: 25th, January 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 419, Harborne Road Edgbaston Birmingham B15 3LB. Change occurred on 2016-01-25. Company's previous address: 30 Ironmongers Place London E14 9YD.
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-09-30
filed on: 25th, January 2016
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-30
filed on: 11th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-10-11: 50000.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2014-09-30
filed on: 11th, October 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 419 Harborne Road Edgbaston Birmingham B15 3LB England on 2013-10-08
filed on: 8th, October 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, September 2013
| incorporation
|
|
SH01 |
Statement of Capital on 2013-09-30: 50000.00 GBP
capital
|
|