GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th May 2022
filed on: 30th, May 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from , 56 Deerswood Avenue, Hatfield, AL10 8SA, England on 30th May 2022 to 1 Pikes Leap Wheathampstead St. Albans AL4 8FG
filed on: 30th, May 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 36 Hyde Park Gate London SW7 5DP England on 20th April 2022 to 56 Deerswood Avenue Hatfield AL10 8SA
filed on: 20th, April 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st February 2022
filed on: 21st, February 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 21st February 2022
filed on: 21st, February 2022
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st February 2022
filed on: 21st, February 2022
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 7th February 2022
filed on: 7th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 81 Newgate Close St. Albans AL4 9JF England on 7th February 2022 to 36 Hyde Park Gate London SW7 5DP
filed on: 7th, February 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th November 2021
filed on: 27th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 23rd November 2021
filed on: 26th, November 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 23rd November 2021
filed on: 26th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd November 2021
filed on: 26th, November 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd November 2021
filed on: 23rd, November 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Cresent Cottages Pound Crescent Fetcham Leatherhead KT22 9JA England on 23rd November 2021 to 81 Newgate Close St. Albans AL4 9JF
filed on: 23rd, November 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th October 2021
filed on: 20th, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th July 2021
filed on: 20th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 35 Perrycoste Court Taylor Close St. Albans AL4 9XW England on 19th October 2021 to Cresent Cottages Pound Crescent Fetcham Leatherhead KT22 9JA
filed on: 19th, October 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 52 Newells Letchworth Garden City SG6 2PL England on 18th August 2021 to 35 Perrycoste Court Taylor Close St. Albans AL4 9XW
filed on: 18th, August 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd August 2021
filed on: 3rd, August 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Gammons Lane Watford WD24 6BQ England on 3rd August 2021 to 52 Newells Letchworth Garden City SG6 2PL
filed on: 3rd, August 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 52 Newells Letchworth Garden City SG6 2PL England on 3rd August 2021 to 52 Newells Letchworth Garden City SG6 2PL
filed on: 3rd, August 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd June 2021
filed on: 3rd, June 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2nd June 2021
filed on: 2nd, June 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2nd June 2021
filed on: 2nd, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd June 2021
filed on: 2nd, June 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 52 Newells Letchworth Garden City SG6 2PL England on 2nd June 2021 to 5 Gammons Lane Watford WD24 6BQ
filed on: 2nd, June 2021
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, July 2020
|
incorporation |
Free Download
(10 pages)
|