(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 17, 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on January 15, 2020
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 14, 2019
filed on: 4th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 15, 2020
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 19 Whitehead Lane Huddersfield HD4 6AE. Change occurred on November 27, 2020. Company's previous address: Flat 9, 26a North Audley Street London W1K 6WB England.
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 7, 2019
filed on: 12th, November 2020
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: August 14, 2019) of a secretary
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 14, 2019
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On August 14, 2019 new director was appointed.
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 7, 2019
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 9, 26a North Audley Street London W1K 6WB. Change occurred on August 26, 2020. Company's previous address: Flat 2 50 Maddox Street London W1S 1AY England.
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 26, 2020
filed on: 26th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 5, 2019
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 26, 2020
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 26, 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On August 5, 2019 new director was appointed.
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 31, 2020
filed on: 31st, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 1, 2019
filed on: 31st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 31, 2020
filed on: 31st, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On May 1, 2019 new director was appointed.
filed on: 31st, July 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on July 31, 2020
filed on: 31st, July 2020
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: August 10, 2019) of a secretary
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 28, 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 28, 2020
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On August 10, 2019 new director was appointed.
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 10, 2019
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 8, 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 8, 2020 director's details were changed
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 2 50 Maddox Street London W1S 1AY. Change occurred on July 8, 2020. Company's previous address: 10 Buckhold Road London SW18 4FW England.
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 25, 2020
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On June 25, 2020 new director was appointed.
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 25, 2020
filed on: 25th, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 44 44 Worting Road Basingstoke Hampshire RG21 8TW. Change occurred on June 25, 2020. Company's previous address: Flat 9, 26a North Audley Street London W1K 6WB.
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 9 26a North Audley Street London W1K 6WB. Change occurred on June 25, 2020. Company's previous address: 44 44 Worting Road Basingstoke Hampshire RG21 8TW United Kingdom.
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement June 25, 2020
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 25, 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 10 Buckhold Road London SW18 4FW. Change occurred on June 25, 2020. Company's previous address: Flat 9 26a North Audley Street London W1K 6WB England.
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 9, 26a North Audley Street London W1K 6WB. Change occurred on June 22, 2020. Company's previous address: 44 Worting Road Basingstoke RG21 8TW England.
filed on: 22nd, June 2020
| address
|
Free Download
(2 pages)
|
(AP01) On June 15, 2020 new director was appointed.
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 15, 2020
filed on: 15th, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 44 44 Alb - Orice Alt Fundal Alb RG21 8TW. Change occurred on June 15, 2020. Company's previous address: Flat 9 26a North Audley Street London W1K 6WB England.
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 44 Worting Road Basingstoke RG21 8TW. Change occurred on June 15, 2020. Company's previous address: 44 44 Alb - Orice Alt Fundal Alb RG21 8TW United Kingdom.
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 9 26a North Audley Street London W1K 6WB. Change occurred on June 5, 2020. Company's previous address: 44 Worting Road Basingstoke RG21 8TW England.
filed on: 5th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 5, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On June 5, 2020 new director was appointed.
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 5, 2020
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 44 Worting Road Basingstoke RG21 8TW. Change occurred on November 25, 2019. Company's previous address: 99 Brighton Road Aldershot GU12 4HN United Kingdom.
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 30, 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, October 2018
| incorporation
|
Free Download
(8 pages)
|