GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, April 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Royal Court Howard Road Stanmore HA7 1FS to 26 Keys Avenue Horfield Bristol BS7 0HH on Thursday 19th January 2023
filed on: 19th, January 2023
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 1st January 2018
filed on: 20th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Buckingham House West Flat 2, Buckingham Parade, the Broadway Stanmore HA7 4EB England to 8 Royal Court Howard Road Stanmore HA7 1FS on Thursday 21st November 2019
filed on: 21st, November 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 21st, November 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th January 2019
filed on: 21st, November 2019
|
confirmation statement |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 21st, November 2019
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, July 2019
|
gazette |
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, April 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 14th, December 2018
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 31st, October 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, August 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 19th January 2018
filed on: 31st, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, December 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Apartment 9 85 London Road Stanmore Middlesex HA74PB United Kingdom to Flat 2, Buckingham House West, Buckingham Parade, Stanmore HA7 4EB on Friday 14th July 2017
filed on: 14th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 2, Buckingham House West, Buckingham Parade, Stanmore HA7 4EB England to Buckingham House West Flat 2, Buckingham Parade, the Broadway Stanmore HA7 4EB on Friday 14th July 2017
filed on: 14th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 19th January 2017
filed on: 14th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, April 2017
|
gazette |
Free Download
(1 page)
|
CH01 |
On Wednesday 25th January 2017 director's details were changed
filed on: 25th, January 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, January 2016
|
incorporation |
Free Download
(27 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 20th January 2016
|
capital |
|