GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, January 2024
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 7th July 2022
filed on: 4th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 3rd December 2023 director's details were changed
filed on: 4th, December 2023
|
officers |
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, October 2023
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 6th, October 2023
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2023
filed on: 21st, September 2023
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st August 2023
filed on: 11th, September 2023
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from Lytchett House Lytchett House, 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England on 11th April 2023 to Lytchett House Lytchett House 13 Freeland Park, Wareham Road Poole Dorset BH16 6FA
filed on: 11th, April 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 11th April 2023
filed on: 11th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Catalyst House 720 Centennial Court Centennial Park Elstree WD6 3SY United Kingdom on 11th April 2023 to Lytchett House Lytchett House, 13 Freeland Park Wareham Road Poole Dorset BH16 6FA
filed on: 11th, April 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 11th April 2023 director's details were changed
filed on: 11th, April 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th November 2021
filed on: 11th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 8th, January 2023
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th October 2022
filed on: 4th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th October 2021
filed on: 15th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 4th, November 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 11th, January 2021
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates 8th October 2020
filed on: 19th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 21st, February 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th October 2019
filed on: 18th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 10th, April 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th October 2018
filed on: 19th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 23rd February 2018 director's details were changed
filed on: 7th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Elscot House Arcadia Avenue London N3 2JU United Kingdom on 13th November 2017 to Catalyst House 720 Centennial Court Centennial Park Elstree WD6 3SY
filed on: 13th, November 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, October 2017
|
incorporation |
Free Download
(31 pages)
|