GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-04-30
filed on: 15th, July 2021
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-05-27
filed on: 27th, May 2021
|
resolution |
Free Download
(3 pages)
|
AD01 |
New registered office address 31 Newlands Park Bedmond Road Bedmond Abbots Langley WD5 0RR. Change occurred on 2021-05-24. Company's previous address: Unit 3 Bradburys Court, Lyon Road Harrow HA1 2BY England.
filed on: 24th, May 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021-05-21 director's details were changed
filed on: 24th, May 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-05-21
filed on: 24th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-17
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-04-21
filed on: 21st, April 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 3 Bradburys Court, Lyon Road Harrow HA1 2BY. Change occurred on 2021-03-17. Company's previous address: Unit 3 Lyon Road Harrow HA1 2BY England.
filed on: 17th, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 3 Lyon Road Harrow HA1 2BY. Change occurred on 2021-03-16. Company's previous address: 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX.
filed on: 16th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-04-17
filed on: 28th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX. Change occurred on 2020-08-06. Company's previous address: Hemsley Miller, 9 Chiltern Court Asheridge Road Chesham HP5 2PX England.
filed on: 6th, August 2020
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Hemsley Miller, 9 Chiltern Court Asheridge Road Chesham HP5 2PX. Change occurred on 2020-06-24. Company's previous address: 2nd Floor Office 229-231 Wellingborough Road Northampton Northamptonshire NN1 4EF England.
filed on: 24th, June 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020-06-23 director's details were changed
filed on: 24th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-06-23
filed on: 24th, June 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-06-23
filed on: 24th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-05-15
filed on: 15th, May 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 18th, April 2019
|
incorporation |
Free Download
(36 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Statement of Capital on 2019-04-18: 100.00 GBP
|
capital |
|