GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, March 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th May 2021
filed on: 23rd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2020
filed on: 23rd, June 2021
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th February 2021
filed on: 19th, February 2021
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 8th May 2020
filed on: 21st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2019
filed on: 8th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd May 2019
filed on: 7th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2018
filed on: 11th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd May 2018
filed on: 8th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 26th April 2018
filed on: 27th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 26th April 2018
filed on: 26th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 26th April 2018. New Address: 1 Harmer Green Lane Welwyn AL6 0BA. Previous address: 30 Heybridge Avenue London SW16 3DX United Kingdom
filed on: 26th, April 2018
|
address |
Free Download
(1 page)
|
TM01 |
26th April 2018 - the day director's appointment was terminated
filed on: 26th, April 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 26th April 2018
filed on: 26th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 26th April 2018
filed on: 26th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2017
filed on: 3rd, October 2017
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 8th September 2017
filed on: 8th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd May 2017
filed on: 7th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 22nd August 2017
filed on: 22nd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 22nd August 2017
filed on: 22nd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 21st August 2017
filed on: 21st, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, May 2016
|
incorporation |
Free Download
|