PSC07 |
Cessation of a person with significant control Thursday 21st December 2023
filed on: 11th, January 2024
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 21st December 2023
filed on: 11th, January 2024
|
officers |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 21st, December 2023
|
dissolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, December 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Acorn House Greenhill Crescent Watford WD18 8AH. Change occurred on Tuesday 26th July 2022. Company's previous address: The Oak Rossington Avenue Borehamwood WD6 4LA England.
filed on: 26th, July 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 15th August 2021
filed on: 17th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 16th August 2021
filed on: 16th, August 2021
|
resolution |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2020
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 22nd October 2020
filed on: 30th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th December 2020
filed on: 30th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 22nd October 2020.
filed on: 30th, December 2020
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 22nd October 2020
filed on: 22nd, October 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 22nd October 2020
filed on: 22nd, October 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st August 2020.
filed on: 9th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st August 2020
filed on: 9th, August 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 1st August 2020
filed on: 9th, August 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Saturday 1st August 2020
filed on: 9th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Saturday 31st October 2020. Originally it was Wednesday 30th September 2020
filed on: 5th, January 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address The Oak Rossington Avenue Borehamwood WD6 4LA. Change occurred on Friday 3rd January 2020. Company's previous address: Estcourt Arms 2 st. Johns Road 2 st. Johns Road Watford Hertfordshire WD17 1PT England.
filed on: 3rd, January 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, September 2019
|
incorporation |
Free Download
(10 pages)
|