GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, October 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 61 Longley Avenue Wembley Middlesex HA0 1NG England to Unit 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2023-01-18
filed on: 18th, January 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 61 Longley Avenue Wembley Middlesex HA0 1NG on 2022-11-21
filed on: 21st, November 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-02-05
filed on: 16th, February 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-02-05
filed on: 16th, February 2022
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-02-05
filed on: 16th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-02-05
filed on: 16th, February 2022
|
persons with significant control |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 19th, March 2021
|
dissolution |
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, February 2021
|
dissolution |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-10-18
filed on: 12th, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-10-31
filed on: 12th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020-10-18
filed on: 22nd, October 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-10-01
filed on: 22nd, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-10-01
filed on: 8th, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-10-31
filed on: 9th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-09-05
filed on: 16th, September 2019
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-05
filed on: 4th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-09-05
filed on: 12th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-09-05
filed on: 5th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 2016-09-05 director's details were changed
filed on: 5th, September 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2016-09-05
filed on: 5th, September 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-07-23
filed on: 25th, July 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 82 Blackburn Road Accrington BB5 1LL United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2016-07-25
filed on: 25th, July 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, October 2015
|
incorporation |
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 2015-10-19: 2.00 GBP
|
capital |
|