GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th July 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Westlink House 981 Great West Road Brentford Brentford Middlesex TW8 9DN England on 30th August 2022 to White City Community Centre India Way London W12 7QT
filed on: 30th, August 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th July 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Romer House Lewisham High Street London SE13 6EE England on 4th January 2021 to Westlink House 981 Great West Road Brentford Brentford Middlesex TW8 9DN
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th July 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 White City Community Centre India Way White City W12 7QT England on 23rd December 2019 to Romer House Lewisham High Street London SE13 6EE
filed on: 23rd, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th July 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 330-332 Uxbridge Road Uxbridge Road London W12 7LL England on 10th January 2019 to 5 White City Community Centre India Way White City W12 7QT
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Anerley Business Centre Anerley London SE20 8BD on 11th December 2018 to 330-332 Uxbridge Road Uxbridge Road London W12 7LL
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th July 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 Antelope Road Woolwich London SE18 5PN United Kingdom on 17th October 2017 to Anerley Business Centre Anerley London SE20 8BD
filed on: 17th, October 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th July 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 29th July 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 30th, July 2015
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 30th July 2015: 100.00 GBP
capital
|
|