(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, March 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 3, 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 174 Limpsfield Road Warlingham CR6 9RB. Change occurred on August 10, 2022. Company's previous address: Radius House Radius House, 51 Clarendon Road Watford WD17 1HP England.
filed on: 10th, August 2022
| address
|
Free Download
(1 page)
|
(CH01) On August 8, 2022 director's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 8, 2022
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control June 29, 2022
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Radius House Radius House, 51 Clarendon Road Watford WD17 1HP. Change occurred on June 29, 2022. Company's previous address: 2 Stamford Square London SW15 2BF United Kingdom.
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On June 29, 2022 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 3, 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 3, 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control March 20, 2020
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 20, 2020 director's details were changed
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 3, 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 3, 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 19, 2018
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 19, 2018 director's details were changed
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 3rd, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 3, 2018
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, January 2017
| incorporation
|
Free Download
|