GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, May 2018
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 25th, January 2018
|
dissolution |
Free Download
(1 page)
|
AD01 |
Address change date: 11th January 2018. New Address: 503 Witan Gate Milton Keynes MK9 2DB. Previous address: 42 High Street High Street Watford WD17 2BS England
filed on: 11th, January 2018
|
address |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, November 2017
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, November 2017
|
dissolution |
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd October 2017. New Address: 42 High Street High Street Watford WD17 2BS. Previous address: 87-95 Rye Lane Rye Lane London SE15 5EX England
filed on: 23rd, October 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 19th July 2017
filed on: 19th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th July 2017
filed on: 19th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 20th June 2017
filed on: 19th, July 2017
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 18th July 2017
filed on: 18th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
21st June 2017 - the day director's appointment was terminated
filed on: 18th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
1st June 2017 - the day director's appointment was terminated
filed on: 8th, June 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th June 2017
filed on: 8th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 22nd February 2017
filed on: 21st, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 1st March 2017. New Address: 87-95 Rye Lane Rye Lane London SE15 5EX. Previous address: Flat 1, 1 West Street West Street Erith DA8 1AE England
filed on: 1st, March 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd January 2017
filed on: 22nd, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
23rd January 2017 - the day director's appointment was terminated
filed on: 22nd, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 22nd February 2017. New Address: Flat 1, 1 West Street West Street Erith DA8 1AE. Previous address: 87-95 Rye Lane Rye Lane London SE15 5EX England
filed on: 22nd, February 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 10th October 2016. New Address: 87-95 Rye Lane Rye Lane London SE15 5EX. Previous address: Flat 1 Wharf House West Street Erith Kent DA8 1AE England
filed on: 10th, October 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th June 2016 with full list of members
filed on: 27th, June 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th June 2016
filed on: 27th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
27th June 2016 - the day director's appointment was terminated
filed on: 27th, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
27th June 2016 - the day director's appointment was terminated
filed on: 27th, June 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 27th June 2016. New Address: Flat 1 Wharf House West Street Erith Kent DA8 1AE. Previous address: 292 Whalley Range Company4Sale.Co.Uk Blackburn BB1 6NL United Kingdom
filed on: 27th, June 2016
|
address |
Free Download
(1 page)
|
TM01 |
27th June 2016 - the day director's appointment was terminated
filed on: 27th, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th May 2016
filed on: 27th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th February 2016
filed on: 18th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
18th January 2016 - the day director's appointment was terminated
filed on: 19th, January 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 19th January 2016. New Address: 292 Whalley Range Company4Sale.Co.Uk Blackburn BB1 6NL. Previous address: 292 Whalley Range Blackburn BB1 6NL England
filed on: 19th, January 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, January 2016
|
incorporation |
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 15th January 2016: 1.00 GBP
|
capital |
|