(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 28, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 103 High Street Waltham Cross EN8 7AN England to 20a Wood Road London NW10 8RX on March 17, 2021
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
(AP01) On March 15, 2021 new director was appointed.
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On April 28, 2020 director's details were changed
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 28, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: April 28, 2020
filed on: 28th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On April 28, 2020 new director was appointed.
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 3 Merchant Evegate Business Park Ashford Kent TN25 6SX England to 103 High Street Waltham Cross EN8 7AN on February 14, 2020
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 23, 2019
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 29, 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 29, 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On August 29, 2019 new director was appointed.
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 1, 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: March 25, 2019
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 25, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 25, 2019
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 8, 2018
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 8, 2018
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) On October 8, 2018 new director was appointed.
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On September 7, 2018 new director was appointed.
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On September 7, 2018 new director was appointed.
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, September 2018
| incorporation
|
Free Download
(14 pages)
|
(SH01) Capital declared on September 6, 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|