(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Forryans Close Wigston LE18 3LL England to 40 Cutenhoe Road Luton LU1 3NE on October 21, 2021
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 110 Epsom Lane North Epsom KT18 5PS England to 10 Forryans Close Wigston LE18 3LL on September 21, 2021
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 20 Cooper Court Loughborough LE11 2PP England to 110 Epsom Lane North Epsom KT18 5PS on July 5, 2021
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 30 Applecross Close Rochester ME1 1PS England to 20 Cooper Court Loughborough LE11 2PP on June 28, 2021
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 60 Farnham Road Guildford GU2 4PE England to 30 Applecross Close Rochester ME1 1PS on June 21, 2021
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 Roberts Close Cheam Sutton SM3 8AD England to 60 Farnham Road Guildford GU2 4PE on June 6, 2021
filed on: 6th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 33 Freemantle Close Basingstoke RG21 4JH England to 4 Roberts Close Cheam Sutton SM3 8AD on May 26, 2021
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Moorbridge Road Moulton Northampton NN3 7AA England to 33 Freemantle Close Basingstoke RG21 4JH on May 21, 2021
filed on: 21st, May 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 5 Miltre Court 6 Plough Lane Purley CR8 3QY England to 3 Moorbridge Road Moulton Northampton NN3 7AA on May 6, 2021
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 30 Stokes Road London E6 3SB England to Flat 5 Miltre Court 6 Plough Lane Purley CR8 3QY on April 25, 2021
filed on: 25th, April 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 22, 2019
filed on: 23rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 21, 2020
filed on: 21st, August 2020
| resolution
|
Free Download
(3 pages)
|
(AP01) On August 1, 2020 new director was appointed.
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 18, 2020
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 50 Morat Street London SW9 0RR England to 30 Stokes Road London E6 3SB on August 20, 2020
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 20, 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On August 20, 2020 new director was appointed.
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 18, 2020
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 18, 2020
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 20, 2020
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 20, 2020 director's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 17, 2020
filed on: 17th, August 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates August 11, 2020
filed on: 15th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 8, 2020
filed on: 8th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 16 Lynn Mews London E11 4QL England to 50 Morat Street London SW9 0RR on August 7, 2020
filed on: 7th, August 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 5, 2020
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 7, 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: August 5, 2020
filed on: 7th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 6, 2020
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On August 6, 2020 new director was appointed.
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 3, 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 18, 2020
filed on: 2nd, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 18, 2020
filed on: 2nd, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 4 Ardleigh House 44-50 st. Anns Barking IG11 7AG England to 16 Lynn Mews London E11 4QL on August 2, 2020
filed on: 2nd, August 2020
| address
|
Free Download
(1 page)
|
(AP01) On July 18, 2020 new director was appointed.
filed on: 2nd, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 1, 2020
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 5, 2020
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 2, 2020
filed on: 15th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On June 2, 2020 new director was appointed.
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 1, 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 1, 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 2 12 North End Road London NW11 7PH England to Flat 4 Ardleigh House 44-50 st. Anns Barking IG11 7AG on June 14, 2020
filed on: 14th, June 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, November 2019
| incorporation
|
Free Download
(27 pages)
|