GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Tue, 13th Sep 2022
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 1st Sep 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Sep 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 13th Sep 2021. New Address: 291 Brighton Road South Croydon CR2 6EQ. Previous address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom
filed on: 13th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Sep 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Sep 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 25th Oct 2018
filed on: 25th, October 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 10th Sep 2018. New Address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Previous address: Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 10th Sep 2018
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 10th Sep 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tue, 5th Sep 2017 director's details were changed
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Sep 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP04 |
New secretary appointment on Fri, 1st Sep 2017
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 1st Sep 2017 - the day secretary's appointment was terminated
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 4th Sep 2017. New Address: Rm101, Maple House 118 High Street Purley London CR8 2AD. Previous address: 35 Ivor Place Downstairs Office London NW1 6EA United Kingdom
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, September 2016
| incorporation
|
Free Download
(11 pages)
|