GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, June 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, May 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th May 2022
filed on: 19th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 26th, November 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 19th May 2021
filed on: 26th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 26th, June 2020
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 29th February 2020
filed on: 4th, June 2020
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 3rd June 2020
filed on: 3rd, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd June 2020. New Address: 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB. Previous address: C/O James Cowper Kreston 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB England
filed on: 3rd, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th May 2020
filed on: 19th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st January 2020
filed on: 14th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
1st January 2020 - the day director's appointment was terminated
filed on: 14th, May 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st January 2020
filed on: 14th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st January 2020
filed on: 14th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 21st October 2019
filed on: 9th, April 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 21st October 2019
filed on: 9th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 7th April 2020. New Address: C/O James Cowper Kreston 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB. Previous address: C/O James Cowper Kreston 5 Chancery Lane Holborn London EC4A 1BL England
filed on: 7th, April 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 7th April 2020
filed on: 7th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 31st October 2019. New Address: C/O James Cowper Kreston 5 Chancery Lane Holborn London EC4A 1BL. Previous address: C/O James Cowper Kreston 5 Chancery Lane London Eca4 1Bl England
filed on: 31st, October 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 23rd October 2019
filed on: 31st, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd October 2019
filed on: 23rd, October 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 21st October 2019
filed on: 22nd, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
21st October 2019 - the day director's appointment was terminated
filed on: 22nd, October 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 14th October 2019 director's details were changed
filed on: 14th, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 14th October 2019. New Address: C/O James Cowper Kreston 5 Chancery Lane London Eca4 1Bl. Previous address: 5 Chancery Lane London EC4A 1BL England
filed on: 14th, October 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 13th September 2019. New Address: 5 Chancery Lane London EC4A 1BL. Previous address: 5 Chancery Lane London Eca4 1Bl England
filed on: 13th, September 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, September 2019
|
incorporation |
Free Download
(10 pages)
|