GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 31 Newland Park Bedmond Road Abbots Langley Hertfordshire WD5 0RR England to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on Friday 3rd December 2021
filed on: 3rd, December 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 15th, July 2021
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Monday 17th May 2021
filed on: 18th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 3 Bradburys Court, Lyon Road Harrow HA1 2BY England to 31 Newland Park Bedmond Road Abbots Langley Hertfordshire WD5 0RR on Tuesday 18th May 2021
filed on: 18th, May 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 17th May 2021 director's details were changed
filed on: 18th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th April 2021
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Hemsley Miller, 9 Chiltern Court Asheridge Road Chesham HP5 2PX England to Unit 3 Bradburys Court, Lyon Road Harrow HA1 2BY on Wednesday 17th March 2021
filed on: 17th, March 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 29th January 2021
filed on: 29th, January 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 12th January 2021
filed on: 12th, January 2021
|
resolution |
Free Download
(3 pages)
|
CH01 |
On Monday 11th January 2021 director's details were changed
filed on: 11th, January 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 21st December 2020
filed on: 21st, December 2020
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Sunday 20th December 2020
filed on: 20th, December 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 17th April 2020
filed on: 28th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wednesday 24th June 2020 director's details were changed
filed on: 29th, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 25th June 2020 director's details were changed
filed on: 26th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2nd Floor Office 229-231 Wellingborough Road Northampton Northamptonshire NN1 4EF England to Hemsley Miller, 9 Chiltern Court Asheridge Road Chesham HP5 2PX on Wednesday 24th June 2020
filed on: 24th, June 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 23rd June 2020.
filed on: 24th, June 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 23rd June 2020
filed on: 24th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 23rd June 2020 director's details were changed
filed on: 24th, June 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 15th May 2019
filed on: 15th, May 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 18th, April 2019
|
incorporation |
Free Download
(36 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 18th April 2019
|
capital |
|