GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th August 2022
filed on: 13th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 9th October 2021
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Office 4 Signal Walk London E4 9BW England on 20th October 2022 to Office 4, 505a Hale End Road London E4 9PT
filed on: 20th, October 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 9th October 2021
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st April 2022
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st April 2022
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th August 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 9th August 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 17th August 2020
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Office 6 5a Signal Walk London E4 9BW England on 9th January 2020 to Office 4 Signal Walk London E4 9BW
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 9th August 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st February 2018
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 69 Stanley Road London E4 7DB United Kingdom on 10th April 2018 to Office 6 5a Signal Walk London E4 9BW
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st February 2018
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th August 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 10th, August 2016
| incorporation
|
Free Download
|