GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/13
filed on: 10th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/02/28
filed on: 10th, March 2022
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/05/11. New Address: 145 Holloway Road London N7 8LX. Previous address: 223 Whittington Road London N22 8YW England
filed on: 11th, May 2021
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/03/30
filed on: 31st, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/03/31. New Address: 223 Whittington Road London N22 8YW. Previous address: 41 Fesants Croft Harlow CM20 2JU England
filed on: 31st, March 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/03/30
filed on: 30th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
2021/03/30 - the day director's appointment was terminated
filed on: 30th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/03/30.
filed on: 30th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/11/13
filed on: 13th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020/11/11
filed on: 12th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/11/11
filed on: 12th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2020/11/11 - the day director's appointment was terminated
filed on: 12th, November 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/11/12. New Address: 41 Fesants Croft Harlow CM20 2JU. Previous address: 126 Maybury Road Woking Surrey GU21 5JR England
filed on: 12th, November 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/11.
filed on: 12th, November 2020
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/02/28
filed on: 27th, October 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/02/13
filed on: 26th, October 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2019/07/25
filed on: 30th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/07/30. New Address: 126 Maybury Road Woking Surrey GU21 5JR. Previous address: Apartment 93 8 Kew Bridge Road Brentford London TW8 0FG England
filed on: 30th, July 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/07/25.
filed on: 30th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/07/25 - the day director's appointment was terminated
filed on: 30th, July 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/07/25
filed on: 30th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/07/01.
filed on: 19th, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/07/19. New Address: Apartment 93 8 Kew Bridge Road Brentford London TW8 0FG. Previous address: 11 Boundary Road Woking Surrey GU21 5BX England
filed on: 19th, July 2019
|
address |
Free Download
(1 page)
|
TM01 |
2019/07/01 - the day director's appointment was terminated
filed on: 19th, July 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/05/30. New Address: 11 Boundary Road Woking Surrey GU21 5BX. Previous address: 126 Maybury Road Woking Surrey GU21 5JR England
filed on: 30th, May 2019
|
address |
Free Download
(1 page)
|
TM02 |
2019/05/30 - the day secretary's appointment was terminated
filed on: 30th, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2019/05/27 - the day director's appointment was terminated
filed on: 27th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/05/27.
filed on: 27th, May 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/05/27. New Address: 126 Maybury Road Woking Surrey GU21 5JR. Previous address: Appartment 93 8 Kew Bridge Road Brentford London TW8 0FG England
filed on: 27th, May 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 27th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/02/13
filed on: 13th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2018/11/28
filed on: 28th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2018/11/28 - the day director's appointment was terminated
filed on: 28th, November 2018
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2018/11/28
filed on: 28th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/11/28.
filed on: 28th, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/11/28. New Address: Appartment 93 8 Kew Bridge Road Brentford London TW8 0FG. Previous address: 2 Gresham Park Road Old Woking Woking Surrey GU22 9BY England
filed on: 28th, November 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/11/28
filed on: 28th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, February 2018
|
incorporation |
Free Download
(31 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2018/02/14
|
capital |
|