GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, May 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 1st March 2022
filed on: 26th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Rhg 4th Floor 45 Fitzroy St London W1T 6EB
filed on: 19th, April 2022
|
address |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Rhg 4th Floor 45 Fitzroy St London W1T 6EB
filed on: 19th, April 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 27th December 2021
filed on: 27th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 27th December 2021 director's details were changed
filed on: 27th, December 2021
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 18th, December 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 1st March 2021
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 9th, January 2021
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Friday 1st January 2021 director's details were changed
filed on: 6th, January 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st January 2021
filed on: 6th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 1st March 2020
filed on: 13th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th October 2019
filed on: 29th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st September 2019
filed on: 3rd, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sunday 1st September 2019 director's details were changed
filed on: 3rd, September 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean, Waterlooville Hampshire PO8 0BT United Kingdom to 64 Rochut Group Nile Street London N1 7SR on Tuesday 27th August 2019
filed on: 27th, August 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 64 Rochut Group Nile Street London N1 7SR England to 64 Nile Street London N1 7SR on Tuesday 27th August 2019
filed on: 27th, August 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Sunday 25th August 2019 director's details were changed
filed on: 26th, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 15th August 2019 director's details were changed
filed on: 16th, August 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 15th August 2019
filed on: 15th, August 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CH01 |
On Monday 19th November 2018 director's details were changed
filed on: 20th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 19th November 2018
filed on: 19th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 17th October 2018
filed on: 17th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th October 2018 director's details were changed
filed on: 17th, October 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, October 2018
|
incorporation |
Free Download
(29 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 16th October 2018
|
capital |
|