GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 31st October 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 12 Constance Street London E16 2DQ. Change occurred on Wednesday 15th November 2017. Company's previous address: 88 Thornham Street London SE10 9SB England.
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 31st October 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 14th November 2017
filed on: 14th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 14th November 2017.
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 14th November 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 30th, September 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 31st October 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 88 Thornham Street London SE10 9SB. Change occurred on Sunday 7th August 2016. Company's previous address: 35 Marley House St Anns Road London W11 4DJ.
filed on: 7th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Saturday 31st October 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 7th November 2015.
filed on: 8th, November 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Saturday 7th November 2015) of a secretary
filed on: 8th, November 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Saturday 7th November 2015
filed on: 8th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 21st December 2014
filed on: 8th, November 2015
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 10th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Monday 30th June 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 3rd, June 2013
| incorporation
|
Free Download
(10 pages)
|