GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 27th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-16
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 4th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-16
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 70 Chiswick High Road London W4 1SY England to 91 Peterborough Road London SW6 3BU on 2020-01-13
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 303 the Pill Box 115 Coventry Road London E2 6GG England to 70 Chiswick High Road London W4 1SY on 2019-10-10
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 8th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-16
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from G08 the Pillbox 115 Coventry Road London E2 6GG England to 303 the Pill Box 115 Coventry Road London E2 6GG on 2018-04-06
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 2nd, March 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-16
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017-10-11
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Blomfield Rooms, Fulham Palace Bishops Avenue London SW6 6EA England to G08 the Pillbox 115 Coventry Road London E2 6GG on 2017-10-11
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-05-31 director's details were changed
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-05-31 director's details were changed
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to The Blomfield Rooms, Fulham Palace Bishops Avenue London SW6 6EA on 2017-05-31
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, November 2016
| incorporation
|
Free Download
|