GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, October 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ. Change occurred on January 27, 2022. Company's previous address: C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH.
filed on: 27th, January 2022
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH. Change occurred on July 9, 2021. Company's previous address: Langley House Park Road East Finchley London N2 8EY.
filed on: 9th, July 2021
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Langley House Park Road East Finchley London N2 8EY. Change occurred on March 20, 2021. Company's previous address: Hillcroft Uppingham Road Houghton-on-the-Hill Leicester LE7 9HG England.
filed on: 20th, March 2021
|
address |
Free Download
(2 pages)
|
CH01 |
On February 28, 2020 director's details were changed
filed on: 24th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2020
filed on: 27th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Hillcroft Uppingham Road Houghton-on-the-Hill Leicester LE7 9HG. Change occurred on April 20, 2020. Company's previous address: 1 Sandbrier Close Walnut Tree Milton Keynes MK7 7DU England.
filed on: 20th, April 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Hillcroft Uppingham Road Houghton-on-the-Hill Leicester LE7 9HG. Change occurred on April 20, 2020. Company's previous address: Hillcroft Uppingham Road Houghton-on-the-Hill Leicester LE7 9HG England.
filed on: 20th, April 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 2nd, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2019
filed on: 2nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 8, 2018
filed on: 8th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On May 8, 2018 director's details were changed
filed on: 8th, May 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, April 2018
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Capital declared on April 18, 2018: 100000.00 GBP
|
capital |
|