GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, September 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, September 2022
|
dissolution |
Free Download
(1 page)
|
AD01 |
New registered office address 61 Park Road Enfield EN3 6SR. Change occurred on 2022-04-05. Company's previous address: Kemp House 160 City Road London EC1V 2NX England.
filed on: 5th, April 2022
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2022-04-05) of a secretary
filed on: 5th, April 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 160 Kempe House City Road London EC1V 2NX. Change occurred on 2022-04-04. Company's previous address: Kemp House 160, City Road London Kemp House, 160, City Road London EC1V 2NX England.
filed on: 4th, April 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Kemp House 160, City Road London Kemp House, 160, City Road London EC1V 2NX. Change occurred on 2022-04-04. Company's previous address: Flat 9 Brickland Court 3 the Broadway London N9 0TR England.
filed on: 4th, April 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Kemp House 160 City Road London EC1V 2NX. Change occurred on 2022-04-04. Company's previous address: 160 Kemp House City Road London EC1V 2NX England.
filed on: 4th, April 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 160 Kemp House City Road London EC1V 2NX. Change occurred on 2022-04-04. Company's previous address: 160 Kempe House City Road London EC1V 2NX England.
filed on: 4th, April 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2022-03-22 director's details were changed
filed on: 22nd, March 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 9 Brickland Court 3 the Broadway London N9 0TR. Change occurred on 2022-03-22. Company's previous address: 9 Brickland Court 3 the Broadway Other N9 0TR United Kingdom.
filed on: 22nd, March 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 9 Brickland Court 3 the Broadway London N9 0TR. Change occurred on 2022-03-22. Company's previous address: Flat 9 Brickland Court 3 the Broadway London N9 0TR England.
filed on: 22nd, March 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-05-31
filed on: 21st, March 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-12-15
filed on: 15th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-07-12
filed on: 12th, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2021-07-12
filed on: 12th, July 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-07-08
filed on: 11th, July 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-07-08
filed on: 8th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Brickland Court 3 the Broadway Other N9 0TR. Change occurred on 2021-07-08. Company's previous address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England.
filed on: 8th, July 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-07-08
filed on: 8th, July 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-06-07
filed on: 10th, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-06-07
filed on: 10th, June 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2021-06-07
filed on: 10th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-05-28
filed on: 7th, June 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA. Change occurred on 2021-06-07. Company's previous address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England.
filed on: 7th, June 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-05-28
filed on: 7th, June 2021
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Change occurred on 2021-06-03. Company's previous address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England.
filed on: 3rd, June 2021
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, May 2020
|
incorporation |
Free Download
(23 pages)
|