GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, February 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 10th, May 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on Thursday 21st February 2019
filed on: 21st, February 2019
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Thursday 21st February 2019
filed on: 21st, February 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 21st February 2019 director's details were changed
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st February 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 22nd March 2018
filed on: 22nd, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 22nd March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP04 |
On Thursday 22nd March 2018 - new secretary appointed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 25th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd February 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Tuesday 18th April 2017
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
AP04 |
On Tuesday 18th April 2017 - new secretary appointed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101, Maple House 118 High Street Purley London CR8 2AD on Wednesday 19th April 2017
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 8th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 23rd February 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 5th, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 27th February 2015 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 27th February 2015
capital
|
|
NEWINC |
Company registration
filed on: 31st, March 2014
| incorporation
|
Free Download
(37 pages)
|