GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-10-10
filed on: 24th, January 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-07-01
filed on: 4th, July 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2021-07-01
filed on: 4th, July 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-07-01
filed on: 4th, July 2021
|
officers |
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, April 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, February 2021
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-07
filed on: 29th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-01-31
filed on: 15th, July 2020
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2021-01-31 to 2021-02-28
filed on: 7th, February 2020
|
accounts |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 56 Long Walk Long Walk Epsom KT18 5TW on 2019-12-17
filed on: 17th, December 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 19 Christie Drive Croydon Surrey CR0 6YA England to 61 Bridge Street Kington HR5 3DJ on 2019-08-23
filed on: 23rd, August 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-06-10
filed on: 12th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-06-10
filed on: 12th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-03-27
filed on: 3rd, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-03-27
filed on: 3rd, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-03-27
filed on: 3rd, April 2019
|
officers |
Free Download
(1 page)
|
AP03 |
On 2019-03-27 - new secretary appointed
filed on: 3rd, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-02-07
filed on: 14th, February 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2019-02-07 - new secretary appointed
filed on: 7th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-02-07
filed on: 7th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 56 Long Walk Epsom Surrey KT18 5TW United Kingdom to 19 Christie Drive Croydon Surrey CR0 6YA on 2019-01-31
filed on: 31st, January 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-07
filed on: 20th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-01-31
filed on: 9th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-08
filed on: 24th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, January 2017
|
incorporation |
Free Download
(8 pages)
|