GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 15 Foxfield Close Northwood HA6 3NU. Change occurred on May 10, 2018. Company's previous address: Office 11 43 Bedford Street London WC2E 9HA United Kingdom.
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 30, 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On January 15, 2017 new director was appointed.
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 30, 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Office 11 43 Bedford Street London WC2E 9HA. Change occurred on May 22, 2017. Company's previous address: 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW.
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 17, 2017
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 24, 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on July 7, 2015
filed on: 7th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On July 7, 2015 new director was appointed.
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 7th, April 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On December 3, 2014 director's details were changed
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW. Change occurred on December 22, 2014. Company's previous address: 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW.
filed on: 22nd, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2013
| incorporation
|
Free Download
(60 pages)
|