GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-10-05
filed on: 5th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-10-05
filed on: 5th, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-04-20
filed on: 23rd, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-23
filed on: 23rd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-03-25
filed on: 26th, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-03-25
filed on: 26th, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-11-19
filed on: 19th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2020-11-15) of a secretary
filed on: 16th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-11-15
filed on: 16th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-11-16
filed on: 16th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2020-11-15
filed on: 16th, November 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-11-15
filed on: 16th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-11-15
filed on: 16th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-11-15
filed on: 16th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020-11-15 director's details were changed
filed on: 16th, November 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-11-15
filed on: 16th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-07-30
filed on: 12th, August 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-08-01
filed on: 12th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-08-11
filed on: 11th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-07-30
filed on: 11th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-07-30
filed on: 11th, August 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-07-30
filed on: 11th, August 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-07-30
filed on: 11th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-07-30
filed on: 11th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Thame House 306 Castle Street High Wycombe HP13 6RL. Change occurred on 2020-08-04. Company's previous address: 78 Beaconsfield Road Enfield EN3 6AP England.
filed on: 4th, August 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-07-14
filed on: 14th, July 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-05-15
filed on: 25th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020-05-25
filed on: 6th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-05-25
filed on: 5th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-05-25
filed on: 5th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-05-25
filed on: 2nd, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-02-26
filed on: 26th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 78 Beaconsfield Road Enfield EN3 6AP. Change occurred on 2020-02-26. Company's previous address: 70a Furtherwick Road Canvey Island Essex SS8 7AJ England.
filed on: 26th, February 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, February 2020
|
incorporation |
Free Download
(10 pages)
|