GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
CH01 |
On March 30, 2017 director's details were changed
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 21, 2019
filed on: 21st, August 2019
|
resolution |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: 61 Bridge Street Kington HR5 3DJ.
filed on: 19th, August 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom to 61 Bridge Street Kington HR5 3DJ on August 16, 2019
filed on: 16th, August 2019
|
address |
Free Download
(1 page)
|
CH01 |
On August 16, 2019 director's details were changed
filed on: 16th, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2019
filed on: 16th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, June 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2018
filed on: 12th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 28, 2017
filed on: 28th, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On May 14, 2017 new director was appointed.
filed on: 16th, May 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2017
|
incorporation |
Free Download
(27 pages)
|