DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, March 2025
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from PO Box 4385 10200236 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on Tuesday 18th March 2025
filed on: 18th, March 2025
| address
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, March 2025
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2024
filed on: 25th, September 2024
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 13th March 2024
filed on: 13th, March 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 29th February 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On Wednesday 13th March 2024 - new secretary appointed
filed on: 13th, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2023
filed on: 14th, September 2023
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 28th February 2023
filed on: 28th, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 28th February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
On Tuesday 28th February 2023 - new secretary appointed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 9th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th March 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on Monday 14th March 2022
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Monday 14th March 2022
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th March 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Thursday 7th March 2019
filed on: 7th, March 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on Thursday 7th March 2019
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 7th March 2019 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th March 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th April 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 24th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 28th April 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Flat32 Adventures Court 12 Newport Avenue London E14 2DN England to Rm101, Maple House 118 High Street Purley London CR8 2AD on Thursday 27th April 2017
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 26th April 2017
filed on: 27th, April 2017
| officers
|
Free Download
(1 page)
|
AP04 |
On Wednesday 26th April 2017 - new secretary appointed
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 29th March 2017
filed on: 29th, March 2017
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 26th, May 2016
| incorporation
|
Free Download
(8 pages)
|