GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, December 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, November 2022
|
dissolution |
Free Download
(1 page)
|
CH01 |
On 28th November 2022 director's details were changed
filed on: 28th, November 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th November 2022 director's details were changed
filed on: 28th, November 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th November 2022
filed on: 28th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th September 2022
filed on: 28th, November 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 8th, August 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 28th September 2021
filed on: 5th, October 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 16th September 2021
filed on: 16th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th November 2020
filed on: 24th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 24th November 2020
filed on: 24th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 24th November 2020
filed on: 24th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th November 2020
filed on: 24th, November 2020
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th September 2021 to 31st December 2021
filed on: 20th, November 2020
|
accounts |
Free Download
(1 page)
|
CH01 |
On 4th November 2020 director's details were changed
filed on: 4th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th November 2020
filed on: 4th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th November 2020
filed on: 4th, November 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Thistledome 31 Wheatfields Aldington Ashford Kent TN25 7GF England on 4th November 2020 to Suite 2, St. Vincent House 99a Station Road London E4 7BU
filed on: 4th, November 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 6th October 2020
filed on: 6th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 6th October 2020 director's details were changed
filed on: 6th, October 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 30th September 2020 to Thistledome 31 Wheatfields Aldington Ashford Kent TN25 7GF
filed on: 30th, September 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, September 2020
|
incorporation |
Free Download
(11 pages)
|