GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 15th, March 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 24th, February 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address Office 8 Business Centre West Avenue One Letchworth Garden City SG6 2HB. Change occurred on Wednesday 24th February 2021. Company's previous address: 21 Sage Close Biggleswade SG18 8WH England.
filed on: 24th, February 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 6th January 2021
filed on: 6th, January 2021
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th June 2020
filed on: 4th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Monday 27th April 2020
filed on: 27th, April 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 27th April 2020
filed on: 27th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 27th April 2020.
filed on: 27th, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 27th April 2020
filed on: 27th, April 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 27th April 2020
filed on: 27th, April 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 27th April 2020
filed on: 27th, April 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 14th June 2019
filed on: 16th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 31st, March 2019
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 18th November 2018
filed on: 5th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sunday 18th November 2018
filed on: 5th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 18th November 2018
filed on: 5th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 14th October 2018
filed on: 21st, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 21st, October 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 12th July 2018.
filed on: 12th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 12th July 2018.
filed on: 12th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th June 2018
filed on: 14th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd February 2018
filed on: 12th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 2nd March 2017
filed on: 6th, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 21 Sage Close Biggleswade SG18 8WH. Change occurred on Monday 6th March 2017. Company's previous address: 41 Woodstock Road London NW11 8ES England.
filed on: 6th, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 22nd February 2017
filed on: 6th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 6th, March 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st March 2017.
filed on: 6th, March 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, February 2016
|
incorporation |
Free Download
(7 pages)
|