GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, June 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 11th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Jun 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 1st, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Jun 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Jun 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 12th Jun 2018. New Address: 46 Nova Road Croydon CR0 2TL. Previous address: PO Box 7010 38 Warren Street 2nd Floor London W1A 2EA England
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 28th, January 2018
| accounts
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Jun 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 18th Jun 2016 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 8th Mar 2016. New Address: PO Box 7010 38 Warren Street 2nd Floor London W1A 2EA. Previous address: Suite Lo.108 Lombard House 2 Purley Way Croydon CR0 3JP
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Fri, 26th Feb 2016 new director was appointed.
filed on: 28th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 26th Feb 2016 - the day director's appointment was terminated
filed on: 28th, February 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Sun, 4th Jan 2015 director's details were changed
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 18th Jun 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 30th Jun 2015: 100.00 GBP
capital
|
|
AD01 |
Address change date: Thu, 30th Apr 2015. New Address: Suite Lo.108 Lombard House 2 Purley Way Croydon CR0 3JP. Previous address: 8-9 Grosvenor Place London SW1X 7SH
filed on: 30th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 23rd, March 2015
| accounts
|
Free Download
(3 pages)
|
TM02 |
Sat, 10th Jan 2015 - the day secretary's appointment was terminated
filed on: 2nd, February 2015
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 18th Jun 2014 with full list of members
filed on: 31st, October 2014
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, June 2014
| gazette
|
Free Download
(1 page)
|
CH01 |
On Tue, 17th Jun 2014 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 18th Jun 2013 with full list of members
filed on: 6th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 6th Sep 2013: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2012
| incorporation
|
Free Download
(8 pages)
|