GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, November 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, December 2020
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates Saturday 29th August 2020
filed on: 9th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 13th, July 2020
|
accounts |
Free Download
(8 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 13th November 2019
filed on: 13th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 25th, October 2019
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 25th October 2019
filed on: 25th, October 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CS01 |
Confirmation statement with no updates Thursday 29th August 2019
filed on: 25th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 12th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th August 2018
filed on: 9th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 15th, November 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Sawyers Court Sturlas Way Waltham Cross Hertfordshire EN8 7BJ to 28 Kennedy Ave Kennedy Avenue Enfield EN3 4PA on Monday 6th November 2017
filed on: 6th, November 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 29th August 2017
filed on: 29th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 29th August 2017
filed on: 29th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 31st March 2017
filed on: 5th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st April 2017.
filed on: 5th, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st March 2017
filed on: 11th, March 2017
|
confirmation statement |
Free Download
|
AD01 |
Registered office address changed from 19 Sturlas Way Waltham Cross EN8 7BJ United Kingdom to 19 Sawyers Court Sturlas Way Waltham Cross Hertfordshire EN8 7BJ on Thursday 14th April 2016
filed on: 14th, April 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, March 2016
|
incorporation |
Free Download
(7 pages)
|