(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(CH03) On 2023-06-06 secretary's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023-06-06
filed on: 14th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-06-06 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20 Floyer Close Richmond TW10 6HS England to 1 North Court Clevedon Road Twickenham TW1 2HS on 2023-07-14
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-02-21
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-11-30
filed on: 19th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022-02-21
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-11-25
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 11th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-11-25
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 14th, July 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Suite a Ferryquays Courtyard 56/57 High Street Brentford TW10 6HS United Kingdom to 20 Floyer Close Richmond TW10 6HS on 2020-05-20
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-11-25
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 12th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-11-25
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 12th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017-11-25
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2017-01-01
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-09-15
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 10th, February 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-11-25
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2016-04-01
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-04-01
filed on: 2nd, April 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed global strategic group LTDcertificate issued on 25/02/16
filed on: 25th, February 2016
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 26th, November 2015
| incorporation
|
Free Download
(28 pages)
|