(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, December 2022
| dissolution
|
Free Download
(1 page)
|
(AP01) On Mon, 12th Sep 2022 new director was appointed.
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 12th Sep 2022
filed on: 14th, September 2022
| officers
|
Free Download
(1 page)
|
(CH03) On Fri, 19th Aug 2022 secretary's details were changed
filed on: 19th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 14th Apr 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Apr 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(7 pages)
|
(PSC05) Change to a person with significant control Tue, 4th Jan 2022
filed on: 16th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on Wed, 1st Dec 2021 to Dunn's House St. Paul's Road Salisbury Wiltshire SP2 7BF
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wed, 1st Dec 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 6th Oct 2021 new director was appointed.
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 6th Sep 2021
filed on: 8th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Apr 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 30th Nov 2020 director's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Wed, 16th Jan 2019
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) On Wed, 1st Jul 2020, company appointed a new person to the position of a secretary
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 1st Jul 2020
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 2nd Apr 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Apr 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from One London Wall London EC2Y 5AB United Kingdom on Thu, 24th Jan 2019 to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
filed on: 24th, January 2019
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Wed, 31st Oct 2018
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 28th Sep 2018 director's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Fri, 6th Jul 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 2nd Apr 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 11th Dec 2017 director's details were changed
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 11th Dec 2017 director's details were changed
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 11th Dec 2017 secretary's details were changed
filed on: 16th, January 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 11th Dec 2017 director's details were changed
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2017
| incorporation
|
Free Download
|