GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on March 24, 2022
filed on: 24th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 7th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 10th, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 11th, May 2019
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on March 27, 2019
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On March 27, 2019 director's details were changed
filed on: 27th, March 2019
| officers
|
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 March 27, 2019
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 27, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 9th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 9, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on April 25, 2017
filed on: 25th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 25th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 9, 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP04 |
On April 5, 2017 - new secretary appointed
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 12, 2017
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Chase Business Centre 39/41 Chase Side London N14 5BP England to Rm101, Maple House 118 High Street Purley London CR8 2AD on April 11, 2017
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 9, 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on March 9, 2016
filed on: 13th, April 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP England to Chase Business Centre 39/41 Chase Side London N14 5BP on April 13, 2016
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
AP04 |
On March 9, 2016 - new secretary appointed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 13th, April 2016
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2015
| incorporation
|
Free Download
(8 pages)
|