(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, January 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 20th October 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 20th October 2020
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 7th August 2020
filed on: 7th, August 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) New registered office address 15 Western Parade C/O Connect Accounting Llp Rear of Raydean House, Great North Road Barnet EN5 1AH. Change occurred on Thursday 6th August 2020. Company's previous address: 15 C/O Connect Accounting Rear of Raydean House, Western Parade Barnet Herts EN5 1AH England.
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 30th June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tuesday 2nd June 2020 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 2nd June 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 2nd June 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tuesday 2nd June 2020 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 2nd June 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 2nd June 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 7th September 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tuesday 18th June 2019 director's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 15 Rear of Raydean House, Western Parade Barnet Herts EN5 1AH. Change occurred on Wednesday 19th June 2019. Company's previous address: 88-90 Baker Street London W1U 6TQ United Kingdom.
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 15 C/O Connect Accounting Rear of Raydean House, Western Parade Barnet Herts EN5 1AH. Change occurred on Wednesday 19th June 2019. Company's previous address: 15 Rear of Raydean House, Western Parade Barnet Herts EN5 1AH England.
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 18th June 2019
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 18th June 2019
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 18th June 2019 director's details were changed
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 7th September 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th September 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 22nd August 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 22nd August 2017 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 22nd August 2017 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 22nd August 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, September 2016
| incorporation
|
Free Download
(53 pages)
|