GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, November 2021
|
dissolution |
Free Download
(1 page)
|
CH01 |
On 13th October 2021 director's details were changed
filed on: 25th, October 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th October 2021
filed on: 25th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 28th, July 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 10th October 2020
filed on: 25th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 31st, October 2020
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 10th July 2020
filed on: 17th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th February 2020
filed on: 4th, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th October 2019
filed on: 24th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 26th September 2019 director's details were changed
filed on: 26th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th August 2019
filed on: 14th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th August 2019
filed on: 14th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 11th, July 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Unit 31, Sunnyhill House 3-7 Sunnyhill Road London SW16 2UG England on 26th April 2019 to 1 Jameson House 146 Albert Street Fleet GU51 3YF
filed on: 26th, April 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd April 2019
filed on: 25th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th October 2018
filed on: 24th, October 2018
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 23rd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th October 2018
filed on: 23rd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 31 Sunnyhill Road 3-7 Sunnyhill Road London SW16 2UG England on 30th October 2017 to Unit 31, Sunnyhill House 3-7 Sunnyhill Road London SW16 2UG
filed on: 30th, October 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th October 2017
filed on: 27th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th October 2017
filed on: 23rd, October 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 23rd October 2017
filed on: 23rd, October 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th October 2017
filed on: 23rd, October 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, October 2017
|
incorporation |
Free Download
(29 pages)
|