(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, September 2021
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 9th September 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control Wednesday 17th June 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(17 pages)
|
(AP01) New director appointment on Friday 3rd April 2020.
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 3rd April 2020.
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 9th September 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Monday 10th December 2018
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Tuesday 31st December 2019. Originally it was Monday 30th September 2019
filed on: 11th, June 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Verulam Point Station Way St Albans AL1 5HE. Change occurred on Monday 10th December 2018. Company's previous address: Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY England.
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 27th November 2018.
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 115611170003, created on Tuesday 23rd October 2018
filed on: 2nd, November 2018
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 115611170002, created on Tuesday 23rd October 2018
filed on: 2nd, November 2018
| mortgage
|
Free Download
(43 pages)
|
(CH01) On Wednesday 24th October 2018 director's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Wednesday 24th October 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 64-66 Burgundy Court Chelmsford Essex CM2 6JY. Change occurred on Friday 26th October 2018. Company's previous address: Flat 2 23 Holland Street London W8 4NA England.
filed on: 26th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY. Change occurred on Friday 26th October 2018. Company's previous address: 64-66 Burgundy Court Chelmsford Essex CM2 6JY England.
filed on: 26th, October 2018
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 24th October 2018 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 115611170001, created on Tuesday 23rd October 2018
filed on: 26th, October 2018
| mortgage
|
Free Download
(63 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 24th October 2018
filed on: 24th, October 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CH01) On Wednesday 19th September 2018 director's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 2 23 Holland Street London W8 4NA. Change occurred on Tuesday 2nd October 2018. Company's previous address: Sandton Capital Partners 7 Old Park Lane, Level 7 London W1K 1QR United Kingdom.
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 19th September 2018 director's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, September 2018
| incorporation
|
Free Download
(51 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 10th September 2018
capital
|
|