(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 8th, March 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2023
filed on: 5th, March 2024
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 5, 2024
filed on: 5th, March 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 5, 2024
filed on: 5th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 5, 2024
filed on: 5th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 5, 2024
filed on: 5th, March 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 2, 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 2, 2022
filed on: 3rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 3, 2021
filed on: 17th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 17th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 3, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 3, 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 4, 2018
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 4, 2018
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 4, 2018
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement September 23, 2019
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
(SH01) Capital declared on September 18, 2018: 3.00 GBP
filed on: 20th, September 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On August 31, 2018 new director was appointed.
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On August 31, 2018 director's details were changed
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On August 31, 2018 director's details were changed
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 26 Rose Walk Purley Surrey CR8 3LG United Kingdom to The Mayfield Usk Monmouthshire NP15 1SY on August 13, 2018
filed on: 13th, August 2018
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, June 2018
| incorporation
|
Free Download
|
(SH01) Capital declared on June 4, 2018: 1.00 GBP
capital
|
|