GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 18, 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 18, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 15, 2020
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On January 15, 2020 new director was appointed.
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 15, 2020
filed on: 24th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 15, 2020
filed on: 24th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 8, 2020
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On August 28, 2019 director's details were changed
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 26, 2019
filed on: 26th, August 2019
| resolution
|
Free Download
(3 pages)
|
AP01 |
On June 14, 2019 new director was appointed.
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 14, 2019 new director was appointed.
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 14, 2019 new director was appointed.
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 14, 2019
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 14, 2019
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
AP04 |
On April 25, 2019 - new secretary appointed
filed on: 13th, May 2019
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 49 Selborne Road London N14 7DD England to 12 New Fetter Lane London EC4A 1JP on May 13, 2019
filed on: 13th, May 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 18, 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control February 14, 2019
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 18, 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 105602850001, created on January 10, 2019
filed on: 25th, January 2019
| mortgage
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from 32 Bower Hill Industrial Estate Bower Terrace Epping Essex CM16 7BN England to 49 Selborne Road London N14 7DD on January 2, 2019
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 21, 2018: 100.00 GBP
filed on: 2nd, January 2019
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from New Zealand House 8th Floor 80 Haymarket London Greater London SW1Y 4TE England to 32 Bower Hill Industrial Estate Bower Terrace Epping Essex CM16 7BN on October 16, 2018
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 9th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 14, 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 13, 2018: 10.00 GBP
filed on: 14th, September 2018
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, April 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 11, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Golden Cross House Duncannon Street Room 502 London WC2N 4JF United Kingdom to New Zealand House 8th Floor 80 Haymarket London Greater London SW1Y 4TE on April 27, 2017
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from January 31, 2018 to December 31, 2017
filed on: 27th, April 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2017
| incorporation
|
Free Download
(9 pages)
|