GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, August 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 1 Kings Avenue Winchmore Hill London N21 3NA. Change occurred on Thursday 1st October 2020. Company's previous address: C/O Arc Insovency Limited Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU.
filed on: 1st, October 2020
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Arc Insovency Limited Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU. Change occurred on Thursday 9th April 2020. Company's previous address: Flat 5 7 Penn Court Swan Lane Winchester SO23 7AA.
filed on: 9th, April 2020
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 27th February 2020.
filed on: 27th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 27th February 2020
filed on: 27th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 18th, February 2020
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 17th December 2019
filed on: 17th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 17th December 2019.
filed on: 17th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 21st June 2019
filed on: 27th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 21st June 2019.
filed on: 27th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 17th May 2019
filed on: 31st, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 18th May 2017
filed on: 31st, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Saturday 27th April 2019 director's details were changed
filed on: 23rd, May 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 5 7 Penn Court Swan Lane Winchester SO23 7AA. Change occurred on Thursday 23rd May 2019. Company's previous address: Flat 2 7 Penn Court Swan Lane Winchester SO23 7AA.
filed on: 23rd, May 2019
|
address |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 17th May 2019
filed on: 17th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 26th, November 2018
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Friday 20th April 2018 director's details were changed
filed on: 24th, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 17th May 2018
filed on: 17th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Flat 2 7 Penn Court Swan Lane Winchester SO23 7AA. Change occurred on Monday 30th April 2018. Company's previous address: 50 Battle Square Reading Berkshire RG30 1AL.
filed on: 30th, April 2018
|
address |
Free Download
(2 pages)
|
CH01 |
On Friday 20th April 2018 director's details were changed
filed on: 30th, April 2018
|
officers |
Free Download
(3 pages)
|
CH01 |
On Thursday 20th July 2017 director's details were changed
filed on: 1st, September 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 17th June 2017 director's details were changed
filed on: 30th, August 2017
|
officers |
Free Download
(4 pages)
|
AD01 |
New registered office address 50 Battle Square Reading Berkshire RG30 1AL. Change occurred on Tuesday 29th August 2017. Company's previous address: Flat 2 30 Bellevue Road Southampton Hampshire SO15 2AY United Kingdom.
filed on: 29th, August 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, May 2017
|
incorporation |
Free Download
(27 pages)
|