GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, June 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, March 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 7th, October 2018
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control January 7, 2018
filed on: 7th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 7, 2018
filed on: 7th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 7, 2018
filed on: 7th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 7, 2018
filed on: 7th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 7, 2018
filed on: 7th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 7, 2018
filed on: 7th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 6, 2018
filed on: 6th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 473 Whippendell Road Watford WD18 7PS United Kingdom to Room G 1, Tower Lane East Lane Business Park Wembley HA9 7NB on October 26, 2017
filed on: 26th, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2017
|
incorporation |
Free Download
(10 pages)
|