GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, November 2021
|
dissolution |
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 8th, June 2021
|
restoration |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 8th, June 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/25
filed on: 8th, June 2021
|
confirmation statement |
Free Download
(2 pages)
|
AD01 |
Change of registered address from PO Box Tax Envoi Maple House High Street Potters Bar EN6 5BS England on 2021/06/08 to 22 Carisbrooke Avenue Watford England WD24 4HU
filed on: 8th, June 2021
|
address |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/25
filed on: 7th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 22 Carisbrooke Avenue Watford WD24 4HU England on 2020/02/07 to PO Box Tax Envoi Maple House High Street Potters Bar EN6 5BS
filed on: 7th, February 2020
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, January 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 23,Quadrant Business Centre, 135 Salusbury Road London NW6 6RJ England on 2019/07/26 to 22 Carisbrooke Avenue Watford WD24 4HU
filed on: 26th, July 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/10/24
filed on: 25th, October 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/10/25
filed on: 25th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/10/25
filed on: 25th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/10/25
filed on: 25th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018/10/25
filed on: 25th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/10/24.
filed on: 25th, October 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/10/16
filed on: 16th, October 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 5th, October 2018
|
incorporation |
Free Download
(12 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2018/10/05
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|