GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, October 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, September 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 22nd August 2020
filed on: 8th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 16th, January 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 111 Tolworth Road Surbiton KT6 7SR. Change occurred on Thursday 16th January 2020. Company's previous address: C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England.
filed on: 16th, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 22nd August 2019
filed on: 1st, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP. Change occurred on Friday 1st November 2019. Company's previous address: C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England.
filed on: 1st, November 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 1st November 2019
filed on: 1st, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 24th, January 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP. Change occurred on Thursday 24th January 2019. Company's previous address: C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England.
filed on: 24th, January 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 23rd August 2018
filed on: 23rd, August 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
PSC07 |
Cessation of a person with significant control Monday 2nd July 2018
filed on: 22nd, August 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Delta House Limited Office 5 Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP. Change occurred on Wednesday 22nd August 2018. Company's previous address: C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England.
filed on: 22nd, August 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 24th April 2017
filed on: 22nd, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP. Change occurred on Wednesday 22nd August 2018. Company's previous address: C/O Delta House Limited Office 5 Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England.
filed on: 22nd, August 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 24th April 2017.
filed on: 22nd, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 2nd July 2018
filed on: 22nd, August 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 22nd August 2018
filed on: 22nd, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP. Change occurred on Monday 2nd July 2018. Company's previous address: C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow HA1 2SP England.
filed on: 2nd, July 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 2nd July 2018.
filed on: 2nd, July 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 2nd July 2018
filed on: 2nd, July 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 2nd July 2018
filed on: 2nd, July 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 2nd July 2018
filed on: 2nd, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 23rd April 2018
filed on: 2nd, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 24th May 2017
filed on: 24th, May 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AP01 |
New director appointment on Monday 24th April 2017.
filed on: 23rd, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 24th April 2017
filed on: 23rd, May 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, April 2017
|
incorporation |
Free Download
(27 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 24th April 2017
|
capital |
|