GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, October 2021
|
dissolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2020
filed on: 31st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, March 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 26th, March 2021
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 22nd, January 2020
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, November 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 14, 2019
filed on: 14th, November 2019
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, October 2019
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 4, 2019
filed on: 13th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Croft Dagnall Road Dagnall Road Great Gaddesden Hemel Hempstead HP1 3BP United Kingdom to Gates Freedman 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on March 20, 2019
filed on: 20th, March 2019
|
address |
Free Download
(1 page)
|
CH01 |
On March 14, 2019 director's details were changed
filed on: 20th, March 2019
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 4, 2019
filed on: 4th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 14, 2018
filed on: 1st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, February 2019
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, November 2017
|
incorporation |
Free Download
(9 pages)
|