GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
CH01 |
On Mon, 15th Nov 2021 director's details were changed
filed on: 15th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 30th Apr 2021 - the day director's appointment was terminated
filed on: 10th, June 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 10th Jun 2021. New Address: 18 Bourne House Hornbeam Road Buckhurst Hill London IG9 6JW. Previous address: 12 Colston Rise Ampthill Bedford MK45 2GN England
filed on: 10th, June 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 10th May 2021
filed on: 25th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 11th Apr 2021
filed on: 25th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 11th Apr 2020
filed on: 4th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 4th, July 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 23rd Apr 2019. New Address: 12 Colston Rise Ampthill Bedford MK45 2GN. Previous address: Bridge House 2 Bridge Avenue Maidenhead Berkshire SL6 1RR United Kingdom
filed on: 23rd, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 11th Apr 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2018
|
incorporation |
Free Download
(31 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Capital declared on Thu, 12th Apr 2018: 200.00 GBP
|
capital |
|