(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Jul 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 14th, May 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, March 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 24th Aug 2021
filed on: 26th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 30th Nov 2020
filed on: 30th, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 24th Aug 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 12th Feb 2020: 1.03 GBP
filed on: 12th, May 2020
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Mon, 16th Sep 2019
filed on: 11th, October 2019
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Aug 2019
filed on: 25th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On Sun, 14th Apr 2019 director's details were changed
filed on: 22nd, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 14th Apr 2019
filed on: 22nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Apr 2019 new director was appointed.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 13th Aug 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 12th Jan 2018
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 35 Aland Court, Finland Street London SE16 7LA United Kingdom on Mon, 16th Apr 2018 to PO Box UB3 1HA Central Research Laboratory, Shipping Building, 252-254 Blyth Road Hayes UB3 1HA
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 13th Apr 2018 director's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 13th Apr 2018
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 5th Dec 2017
filed on: 21st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 16th Jan 2018
filed on: 16th, January 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, August 2017
| incorporation
|
Free Download
|