GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2022
filed on: 6th, June 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 291 Brighton Road South Croydon CR2 6EQ. Change occurred on March 28, 2022. Company's previous address: Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH United Kingdom.
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2021
filed on: 16th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 22, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2020
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 1st, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 22, 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH. Change occurred on February 22, 2019. Company's previous address: Rm101, Maple House, 118 High Street Purley, London CR8 2AD.
filed on: 22nd, February 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 23rd, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 1, 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2017
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 1, 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2017 new director was appointed.
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 1, 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 16, 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 28, 2016
filed on: 3rd, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2016
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts made up to February 28, 2015
filed on: 28th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 26, 2015: 1000000.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2014
| incorporation
|
Free Download
(8 pages)
|