(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
|
(AD01) Address change date: Sun, 11th Sep 2022. New Address: 238 Whitehorse Road Croydon CR0 2LB. Previous address: 35 Horsecroft Road Edgware HA8 0PG England
filed on: 11th, September 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 27th Jun 2022
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Mon, 27th Jun 2022 - the day director's appointment was terminated
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 27th Jun 2022
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Nov 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(2 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 12th, July 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, June 2022
| dissolution
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 25th May 2022
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 25th May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 25th May 2022
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 25th May 2022
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 25th May 2022. New Address: 35 Horsecroft Road Edgware HA8 0PG. Previous address: 13 Sunflower Way Forge Wood Crawley RH10 3YU England
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 1st May 2022
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 16th May 2022. New Address: 13 Sunflower Way Forge Wood Crawley RH10 3YU. Previous address: 35 Horsecroft Road 35 Horsecroft Road Edgware Middlesex HA8 0PG England
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
(AP01) On Sun, 1st May 2022 new director was appointed.
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 1st May 2022 - the day director's appointment was terminated
filed on: 13th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 17th Aug 2021
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2020
filed on: 19th, April 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 17th, August 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 17th Aug 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Jan 2020
filed on: 11th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 24th Dec 2019 director's details were changed
filed on: 24th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 24th Dec 2019 director's details were changed
filed on: 24th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Nov 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 11th Nov 2019. New Address: 35 Horsecroft Road 35 Horsecroft Road Edgware Middlesex HA8 0PG. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 11th Nov 2019. New Address: 35 Horsecroft Road 35 Horsecroft Road Edgware Middlesex HA8 0PG. Previous address: 35 Horsecroft Road 35 Horsecroft Road Edgware Middlesex HA8 0PG England
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 11th Nov 2019. New Address: 35 Horsecroft Road 35 Horsecroft Road Edgware Middlesex HA8 0PG. Previous address: 35 Horsecroft Road 35 Horsecroft Road Edgware Middlesex HA8 0PG England
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Mon, 19th Nov 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|