GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, May 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Lancaster House Sopwith Crescent Wickford SS11 8YU England to Olympia House Armitage Road London NW11 9RQ on 2021-08-10
filed on: 10th, August 2021
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-10-12
filed on: 1st, December 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-12-01
filed on: 1st, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2020-10-12
filed on: 12th, October 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Queens Way London NW4 2TN England to Lancaster House Sopwith Crescent Wickford SS11 8YU on 2020-10-12
filed on: 12th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-21
filed on: 27th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 105a High Street Edgware HA8 7DB England to 7 Queens Way London NW4 2TN on 2020-01-22
filed on: 22nd, January 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 31st, December 2019
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-09-04
filed on: 2nd, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-09-04
filed on: 2nd, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-09-02
filed on: 2nd, September 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, February 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 25th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-21
filed on: 21st, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-03-27
filed on: 16th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 28th, March 2017
|
incorporation |
Free Download
(10 pages)
|