GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates January 2, 2020
filed on: 13th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 3rd, October 2019
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control May 20, 2019
filed on: 22nd, May 2019
|
persons with significant control |
Free Download
|
CH01 |
On May 20, 2019 director's details were changed
filed on: 22nd, May 2019
|
officers |
Free Download
|
CH01 |
On May 20, 2019 director's details were changed
filed on: 21st, May 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 20, 2019
filed on: 21st, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 2, 2019
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control May 16, 2019
filed on: 17th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 16, 2019
filed on: 16th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Edgwarebury Lane Edgware HA8 8LH United Kingdom to 1st Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH on May 14, 2019
filed on: 14th, May 2019
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 9, 2019
filed on: 14th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On September 3, 2018 new director was appointed.
filed on: 7th, May 2019
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, March 2019
|
gazette |
Free Download
(1 page)
|
AP01 |
On January 24, 2018 new director was appointed.
filed on: 5th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 25, 2018
filed on: 5th, February 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 247 Edgwarebury Lane Edgware HA8 8QL England to 9 Edgwarebury Lane Edgware HA8 8LH on February 5, 2018
filed on: 5th, February 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, January 2018
|
incorporation |
Free Download
(10 pages)
|