DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2023/01/31
filed on: 9th, March 2023
| accounts
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2023/03/09
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/16
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
2023/03/09 - the day secretary's appointment was terminated
filed on: 9th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/01/31
filed on: 9th, March 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/03/09. New Address: Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY. Previous address: 291 Brighton Road South Croydon CR2 6EQ United Kingdom
filed on: 9th, March 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/03/09 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/03/26. 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: 26th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/16
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/01/31
filed on: 24th, January 2022
| accounts
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 24th, January 2022
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/16
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2020
| gazette
|
Free Download
(1 page)
|
TM02 |
2020/06/30 - the day secretary's appointment was terminated
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/06/30. New Address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Previous address: 15 Deans Lane London HA8 9HX United Kingdom
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2020/06/30
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/01/31
filed on: 30th, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/16
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, January 2019
| incorporation
|
Free Download
(11 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2019/01/17
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|