GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates 2020/10/06
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020/09/25
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2020/09/25 - the day director's appointment was terminated
filed on: 27th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/09/25 - the day director's appointment was terminated
filed on: 27th, September 2020
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/02/18
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/18
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/02/18
filed on: 28th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/01/03. New Address: 46 Spencer Road Spencer Road Mitcham CR4 1SH. Previous address: 262 High Road Harrow Middlesex HA3 7BB England
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/02/28
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/18
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/02/28
filed on: 19th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/02/18 with full list of members
filed on: 10th, November 2016
| annual return
|
Free Download
(19 pages)
|
RT01 |
Administrative restoration application
filed on: 10th, November 2016
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, August 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, May 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/10/14. New Address: 262 High Road Harrow Middlesex HA3 7BB. Previous address: Riverside House, 87a Paines Lane Pinner HA5 3BX United Kingdom
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, February 2015
| incorporation
|
Free Download
(29 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/02/18
capital
|
|