GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 22nd, August 2022
|
accounts |
Free Download
(5 pages)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, August 2022
|
dissolution |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 25th June 2022
filed on: 28th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Saturday 25th June 2022 director's details were changed
filed on: 25th, June 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 25th June 2022
filed on: 25th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 51 Radius House, 51 Clarendon Road Watford WD17 1HP England to Radius House 51 Clarendon Road Watford WD17 1HP on Saturday 25th June 2022
filed on: 25th, June 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Saturday 25th June 2022 director's details were changed
filed on: 25th, June 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 23rd June 2022
filed on: 23rd, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 23rd June 2022 director's details were changed
filed on: 23rd, June 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 23rd June 2022
filed on: 23rd, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Stamford Square London SW15 2BF United Kingdom to 51 Radius House, 51 Clarendon Road Watford WD17 1HP on Thursday 23rd June 2022
filed on: 23rd, June 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 6th February 2022
filed on: 22nd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 3rd, November 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th February 2021
filed on: 12th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 3rd August 2020
filed on: 3rd, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 3rd August 2020 director's details were changed
filed on: 3rd, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 3rd, July 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th February 2020
filed on: 11th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 6th, August 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th February 2019
filed on: 11th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 17th, September 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th February 2018
filed on: 6th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wednesday 1st March 2017 director's details were changed
filed on: 1st, March 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, February 2017
|
incorporation |
Free Download
(29 pages)
|