(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Springfield House Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR United Kingdom on Tue, 22nd Jan 2019 to Chatsworth House 39 Chatsworth Road Worthing West Sussex BN11 1LY
filed on: 22nd, January 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 30th May 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 102070340001, created on Fri, 20th Apr 2018
filed on: 24th, April 2018
| mortgage
|
Free Download
(10 pages)
|
(AA) Dormant company accounts made up to Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 20th Jul 2017: 1.00 GBP
filed on: 16th, August 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 20th Jul 2017 new director was appointed.
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
(AP04) On Thu, 20th Jul 2017, company appointed a new person to the position of a secretary
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 20th Jul 2017
filed on: 31st, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 30th May 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Mon, 24th Jul 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 12th Jul 2017
filed on: 12th, July 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 31st, May 2016
| incorporation
|
Free Download
(7 pages)
|