GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, October 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, July 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, June 2020
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, November 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22 Alpine Way Luton LU3 3HF England to 6 Hatfield Close Flitwick Bedford MK45 1HE on Tuesday 12th November 2019
filed on: 12th, November 2019
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, November 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 20th August 2019
filed on: 11th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th August 2018
filed on: 8th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th August 2017
filed on: 7th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 2 140 Station Road Hendon London NW4 3SP England to 22 Alpine Way Luton LU3 3HF on Monday 21st August 2017
filed on: 21st, August 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 6th April 2017
filed on: 3rd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 6th April 2017 director's details were changed
filed on: 25th, July 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 6th April 2017
filed on: 25th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Greenland House 1 Greenland Street Camden Town London NW1 0nd United Kingdom to Unit 2 140 Station Road Hendon London NW4 3SP on Wednesday 31st May 2017
filed on: 31st, May 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 6th April 2017 director's details were changed
filed on: 18th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 18th, May 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 20th August 2016
filed on: 13th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 21st August 2015
filed on: 28th, August 2015
|
capital |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, August 2015
|
incorporation |
Free Download
(25 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 21st August 2015
|
capital |
|