GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 4th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/07
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 16 806 High Road Leyton London E10 6AE England on 2020/02/20 to Unit 19B 11-17 Fowler Road Hainault Essex IG6 3UJ
filed on: 20th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 3rd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/07
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/07
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 28th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/08/07
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/07
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/08/07
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/08/07
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/08/07
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Adam House 7-10 Adam Street London WC2N 6AA England on 2017/08/07 to Unit 16 806 High Road Leyton London E10 6AE
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/08/07.
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/20
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/10/20.
filed on: 10th, November 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 49 Southern Way Farnham Surrey GU9 8DF United Kingdom on 2016/06/10 to Adam House 7-10 Adam Street London WC2N 6AA
filed on: 10th, June 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, March 2016
| incorporation
|
Free Download
(22 pages)
|