GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th April 2018. New Address: 24 Alpha Street Slough Berkshire SL1 1RB. Previous address: 26 Alpha Street Alpha Street North Slough SL1 1RB
filed on: 19th, April 2018
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd February 2018. New Address: 26 Alpha Street Alpha Street North Slough SL1 1RB. Previous address: Devonshire House 60 Goswell Road London EC1M 7AD
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th October 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2016
filed on: 13th, October 2017
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th October 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 25th October 2015 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(16 pages)
|
CH01 |
On 10th September 2015 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 20th, June 2016
| restoration
|
Free Download
(3 pages)
|
AD01 |
Address change date: 20th June 2016. New Address: Devonshire House 68 Goswell Road London EC1M 7AD. Previous address: 224-226 Blackstock Road London N5 1EA
filed on: 20th, June 2016
| address
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
TM01 |
30th October 2015 - the day director's appointment was terminated
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
31st May 2015 - the day director's appointment was terminated
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2015
filed on: 2nd, September 2015
| officers
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 25th October 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, February 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, February 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th October 2014 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 20th February 2015: 2.00 GBP
capital
|
|
AP01 |
New director was appointed on 12th June 2014
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2Nd Floor 255-259Commercial Road London London E1 2BT United Kingdom on 16th December 2013
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, October 2013
| incorporation
|
Free Download
(37 pages)
|