GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, October 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 28th, September 2021
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Apr 2021
filed on: 21st, May 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 24th Apr 2021
filed on: 6th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 19th, April 2021
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 26th, March 2021
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 3rd Nov 2020
filed on: 3rd, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 1st, July 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Apr 2020
filed on: 24th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Tue, 21st Apr 2020 director's details were changed
filed on: 21st, April 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 21st Apr 2020 director's details were changed
filed on: 21st, April 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 21st Apr 2020 director's details were changed
filed on: 21st, April 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 21st Apr 2020
filed on: 21st, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 21st Apr 2020
filed on: 21st, April 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 21st Apr 2020
filed on: 21st, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 21st Apr 2020
filed on: 21st, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 21st Apr 2020
filed on: 21st, April 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom on Wed, 18th Dec 2019 to The Old Free School George Street Watford WD18 0BX
filed on: 18th, December 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 8th Sep 2019
filed on: 9th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 20th, March 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Sep 2018
filed on: 11th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 8th Sep 2017
filed on: 8th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Sep 2017
filed on: 8th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 8th Sep 2017
filed on: 8th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2017
|
incorporation |
Free Download
(30 pages)
|