GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th May 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th May 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 7th January 2022
filed on: 7th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th May 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 17th August 2021. New Address: 2 st. Albans Road Rochester ME2 2RT. Previous address: 869 High Road London N17 8EY England
filed on: 17th, August 2021
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th May 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 13th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 10th May 2019. New Address: 869 High Road London N17 8EY. Previous address: 485 Kingsland Road London E8 4AU England
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th April 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 18th October 2018
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th April 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th November 2017. New Address: 485 Kingsland Road London E8 4AU. Previous address: 1 Greenlaw Street Woolwich London SE18 5AW England
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th April 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, July 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, March 2017
| gazette
|
Free Download
|
AR01 |
Annual return drawn up to 29th April 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 21st June 2016 director's details were changed
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th June 2016. New Address: 1 Greenlaw Street Woolwich London SE18 5AW. Previous address: 47 Charles Street Mayfair London SW1J 5EL England
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, April 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|