GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, August 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Marlowe House Watling Street Leighton Buzzard Bedfordshire LU7 9LS on Mon, 8th Jun 2020 to Office 6 Marlowe House Watling Street Leighton Buzzard Bedfordshire LU7 9LS
filed on: 8th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 8th Jun 2020
filed on: 8th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 8th Jul 2019 director's details were changed
filed on: 8th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Jun 2019
filed on: 2nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 2nd, July 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Jun 2018
filed on: 1st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Tue, 3rd Jul 2018 to 4 Marlowe House Watling Street Leighton Buzzard Bedfordshire LU7 9LS
filed on: 3rd, July 2018
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 26th, June 2018
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, May 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 8th Jun 2017
filed on: 11th, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Fri, 11th Aug 2017
filed on: 11th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Sat, 9th Jul 2016 new director was appointed.
filed on: 9th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 9th Jul 2016
filed on: 9th, July 2016
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 16th Jun 2016
filed on: 16th, June 2016
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2016
|
incorporation |
Free Download
(7 pages)
|