GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 45 Beaufort Court Admirals Way London E14 9XL England on 2021/09/07 to Flat 10, Alton Court Copers Cope Road Beckenham BR3 1NG
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 17th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/04/27
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019/11/10
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2019/11/10
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/27
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/04/16 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 5th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/27
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 2nd, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/04/27
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 16th, January 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 20 - 22 Wenlock Road London N1 7GU England on 2016/12/19 to 45 Beaufort Court Admirals Way London E14 9XL
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/27
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/04/27
capital
|
|
CH01 |
On 2016/04/21 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 50 Avignon Road London SE4 2JT on 2016/04/21 to 20 - 22 Wenlock Road London N1 7GU
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/04/21 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/09
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/04/19
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2015/04/30
filed on: 19th, December 2015
| accounts
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, August 2015
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/08/20.
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/09
filed on: 20th, August 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, August 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, April 2014
| incorporation
|
Free Download
(22 pages)
|