GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on July 12, 2021
filed on: 12th, July 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Langley House Park Road East Finchley London N2 8EY on April 24, 2020
filed on: 24th, April 2020
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 20, 2019
filed on: 27th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On December 20, 2019 director's details were changed
filed on: 20th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 4, 2019
filed on: 22nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 1, 2017
filed on: 22nd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 4, 2018
filed on: 2nd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 2nd, February 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Crossways Road Croydon CR4 1DQ to 71-75 Shelton Street London WC2H 9JQ on August 31, 2017
filed on: 31st, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 1, 2017
filed on: 21st, August 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 12, 2017
filed on: 12th, July 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 4, 2017
filed on: 12th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 6 Crossways Road Croydon CR4 1DQ on June 26, 2017
filed on: 26th, June 2017
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 37 Cedar Road Romford RM7 7JS United Kingdom to 71-75 Shelton Street London WC2H 9JQ on May 10, 2017
filed on: 10th, May 2017
|
address |
Free Download
(2 pages)
|
AP01 |
On May 1, 2017 new director was appointed.
filed on: 10th, May 2017
|
officers |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, March 2017
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2016
|
incorporation |
Free Download
(7 pages)
|