GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, December 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 7th September 2021
filed on: 7th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 7th September 2021
filed on: 7th, September 2021
|
resolution |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 31st August 2021
filed on: 6th, September 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 1st September 2021
filed on: 6th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 32 Burleigh Gardens Woking GU21 5DJ England to 50 Burlington Road New Malden KT3 4NU on Monday 6th September 2021
filed on: 6th, September 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 31st August 2021
filed on: 6th, September 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st September 2021.
filed on: 6th, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 19th, July 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th October 2020
filed on: 8th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 12th, June 2020
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Flat 5 81-82 Queen Street Portsmouth PO1 3HU England to 32 Burleigh Gardens Woking GU21 5DJ on Tuesday 18th February 2020
filed on: 18th, February 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 18th February 2020 director's details were changed
filed on: 18th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th October 2019
filed on: 10th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Friday 13th September 2019 director's details were changed
filed on: 18th, September 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from PO Box Flat 5 Flat 5 81-82 Queen Street Portsmouth PO1 3HU England to Flat 5 81-82 Queen Street Portsmouth PO1 3HU on Wednesday 18th September 2019
filed on: 18th, September 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 31st August 2019
filed on: 17th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 31st August 2019
filed on: 11th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Brookside Close Colchester Essex CO2 7LZ England to PO Box Flat 5 Flat 5 81-82 Queen Street Portsmouth PO1 3HU on Tuesday 10th September 2019
filed on: 10th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 8th October 2018
filed on: 8th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 20th, September 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 20th September 2018
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|