GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, April 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 5 Great Leys Court Beningfield Drive St Albans Herts AL2 1GJ on Wednesday 5th February 2020
filed on: 5th, February 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Great Leys Court Beningfield Drive St Albans Herts AL2 1GJ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Wednesday 5th February 2020
filed on: 5th, February 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 7th November 2019
filed on: 14th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Friday 1st November 2019 director's details were changed
filed on: 11th, November 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Great Leys Court Beningfield Drive London Colney St. Albans AL2 1GJ England to 71-75 Shelton Street London WC2H 9JQ on Friday 8th November 2019
filed on: 8th, November 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 6th November 2019
filed on: 8th, November 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 5 Great Leys Court Beningfield Drive London Colney St. Albans AL2 1GJ on Friday 8th November 2019
filed on: 8th, November 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 1st November 2019 director's details were changed
filed on: 8th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 19th, August 2019
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Saturday 26th January 2019.
filed on: 8th, February 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, January 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 7th November 2018
filed on: 24th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 5 Summerhill Court Avenue Road St Albans AL1 3PX United Kingdom to 71 - 75 Shelton Street London WC2H 9JQ on Wednesday 23rd January 2019
filed on: 23rd, January 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 21st January 2019 director's details were changed
filed on: 21st, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 5 Summerhill Court Avenue Road St Albans AL1 3PX on Monday 21st January 2019
filed on: 21st, January 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 21st January 2019 director's details were changed
filed on: 21st, January 2019
|
officers |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Tuesday 4th December 2018
filed on: 18th, December 2018
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, December 2018
|
capital |
Free Download
(2 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 4th December 2018
filed on: 18th, December 2018
|
capital |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 8th, November 2017
|
incorporation |
Free Download
(27 pages)
|