(AD01) Change of registered address from 19, Campbell Court Colnhurst Road Watford WD17 4BU England on 20th June 2021 to 108 Links Way Croxley Green Rickmansworth WD3 3RN
filed on: 20th, June 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 43 Percy Street the Shaftsbury Centre Swindon SN2 2AZ England on 19th December 2019 to 19, Campbell Court Colnhurst Road Watford WD17 4BU
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Innovation Center Festival Drive Ebbw Vale NP23 8XA Wales on 17th December 2019 to Suite 43 Percy Street the Shaftsbury Centre Swindon SN2 2AZ
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th March 2019
filed on: 23rd, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th February 2019
filed on: 23rd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 22 Oakleigh Drive Croxley Green Rickmansworth WD3 3EF United Kingdom on 23rd March 2019 to Innovation Center Festival Drive Ebbw Vale NP23 8XA
filed on: 23rd, March 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st March 2019
filed on: 23rd, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 107 Festival Drive Ebbw Vale NP23 8XA United Kingdom on 8th October 2018 to 22 Oakleigh Drive Croxley Green Rickmansworth WD3 3EF
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st September 2018
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 1st September 2018
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 33 Caer Wenallt Pantmawr Cardiff Wales CF14 7HP on 5th June 2018 to 107 Festival Drive Ebbw Vale NP23 8XA
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 8th November 2017
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) On 8th November 2017, company appointed a new person to the position of a secretary
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 7th November 2017
filed on: 20th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th February 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th February 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st February 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st January 2015 director's details were changed
filed on: 21st, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st January 2015
filed on: 21st, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd November 2014
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, February 2014
| incorporation
|
Free Download
(7 pages)
|