GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, September 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, September 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 12, 2022
filed on: 3rd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 5, the Freehold Industrial Centre Amberley Way Hounslow TW4 6BX England to Office 2 G Argyle House 76 Joel Street Northwood Hills HA6 1NW on February 15, 2023
filed on: 15th, February 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2021
filed on: 5th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed fly with children LTDcertificate issued on 02/11/21
filed on: 2nd, November 2021
|
change of name |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 13th, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2020
filed on: 13th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 24, 2021
filed on: 24th, May 2021
|
resolution |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, May 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Studio 8 Hayes Business Studios Damson Drive Hayes UB3 3BB United Kingdom to Unit 5, the Freehold Industrial Centre Amberley Way Hounslow TW4 6BX on March 18, 2021
filed on: 18th, March 2021
|
address |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 10th, March 2020
|
change of name |
Free Download
(2 pages)
|
MISC |
NE01
filed on: 10th, March 2020
|
miscellaneous |
Free Download
(2 pages)
|
CH01 |
On December 16, 2019 director's details were changed
filed on: 16th, December 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 16, 2019
filed on: 16th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2019
|
incorporation |
Free Download
(33 pages)
|