GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2022
filed on: 10th, March 2022
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 10th March 2022
filed on: 10th, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 10th March 2022. 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: 10th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th February 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2021
filed on: 14th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th February 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 29th February 2020
filed on: 26th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th February 2020
filed on: 8th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2019
filed on: 10th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th November 2018
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th December 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
6th December 2018 - the day director's appointment was terminated
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 6th December 2018
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th December 2018
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2018
filed on: 28th, May 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th May 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 8th May 2018. New Address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Previous address: Rm101, Maple House High Street Purley, London CR8 2AD United Kingdom
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
TM02 |
8th May 2018 - the day secretary's appointment was terminated
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 8th May 2018 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 8th May 2018
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2017
filed on: 5th, April 2017
| accounts
|
Free Download
(2 pages)
|
TM02 |
15th February 2017 - the day secretary's appointment was terminated
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 15th February 2017
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th February 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 20th, February 2016
| incorporation
|
Free Download
(8 pages)
|