(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-08-01
filed on: 30th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-12-29
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019-12-01
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-11-19
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-11-19
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-11-10
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-11-10
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-11-10
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-11-10
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2019-11-30 to 2019-10-31
filed on: 22nd, October 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 21st, October 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2019-09-01
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-10-01
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-09-01 director's details were changed
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 63 Swan Mead Hemel Hempstead HP3 9DQ United Kingdom to 41 Hythe Park Road Egham TW20 8BW on 2019-04-11
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Cardiff House Tilling Road London NW2 1LJ United Kingdom to 63 Swan Mead Hemel Hempstead HP3 9DQ on 2019-02-22
filed on: 22nd, February 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 63 Swan Mead Hemel Hempstead HP3 9DQ United Kingdom to 55 Swan Mead Hemel Hempstead HP3 9DQ on 2019-01-19
filed on: 19th, January 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 55 Swan Mead Hemel Hempstead HP3 9DQ United Kingdom to Cardiff House Tilling Road London NW2 1LJ on 2019-01-19
filed on: 19th, January 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-12-16
filed on: 29th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-12-16
filed on: 29th, December 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-12-16
filed on: 29th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-12-16
filed on: 29th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-12-29
filed on: 29th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1st Floor, Cardiff House, Tilling Road London NW2 1LJ United Kingdom to 63 Swan Mead Hemel Hempstead HP3 9DQ on 2018-12-20
filed on: 20th, December 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 1 Tracey Court 76 Hibbert Street Luton LU1 3XH United Kingdom to 1st Floor, Cardiff House, Tilling Road London NW2 1LJ on 2018-07-11
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 470 Church Lane Albion House London NW9 8UA United Kingdom to 76 Hibbert Street Flat 1 Tracey Court Luton LU1 3XH on 2018-07-05
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-02-20
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 76 Hibbert Street Flat 1 Tracey Court Luton LU1 3XH United Kingdom to Flat 1 Tracey Court 76 Hibbert Street Luton LU1 3XH on 2018-07-05
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-07-05
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2018-02-20
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-01-20
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, November 2017
| incorporation
|
Free Download
(10 pages)
|