GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, November 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 29th February 2020
filed on: 26th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th January 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 5th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 30th January 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 13th February 2019 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Wednesday 13th February 2019
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on Wednesday 13th February 2019
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 13th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 30th January 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 3rd, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th February 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP04 |
On Friday 24th February 2017 - new secretary appointed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 61 Praed Street Dept 400 London W2 1NS England to Rm101, Maple House 118 High Street Purley London CR8 2AD on Monday 27th February 2017
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 24th February 2017
filed on: 27th, February 2017
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 4th February 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
AP04 |
On Tuesday 8th March 2016 - new secretary appointed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to 61 Praed Street Dept 400 London W2 1NS on Tuesday 8th March 2016
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 29th February 2016
filed on: 8th, March 2016
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 8th March 2016
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 28th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 4th February 2015 with full list of members
filed on: 5th, February 2015
| annual return
|
|
SH01 |
50000.00 GBP is the capital in company's statement on Thursday 5th February 2015
capital
|
|
CH04 |
Secretary's details were changed on Wednesday 4th February 2015
filed on: 4th, February 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 4th February 2015 director's details were changed
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 1st, March 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 27th February 2014 from 30 Ironmongers Place London E14 9YD United Kingdom
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 27th February 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on Thursday 27th February 2014
capital
|
|
CH01 |
On Thursday 27th February 2014 director's details were changed
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
AP04 |
On Friday 1st March 2013 - new secretary appointed
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 1st March 2013 from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP
filed on: 1st, March 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2013
filed on: 1st, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 28th February 2013 with full list of members
filed on: 1st, March 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 27th February 2013 from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England
filed on: 27th, February 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, February 2012
| incorporation
|
Free Download
(7 pages)
|