(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 6, 383 Archway Road Highgate N6 4ER United Kingdom on 18th September 2020 to 322 Ruislip Road Northolt UB5 6BG
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th August 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 25th June 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 12th June 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 14th May 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st December 2019
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st December 2019
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 14th May 2020
filed on: 21st, May 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 14th May 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 14th May 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 14th May 2020
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England on 14th May 2020 to Flat 6, 383 Archway Road Highgate N6 4ER
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 14th May 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 14th May 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th May 2020
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th May 2020
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2020
filed on: 12th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th April 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 11th May 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 11th May 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England on 11th May 2020 to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 30th April 2020 to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 30th April 2020
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th April 2020
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, April 2019
| incorporation
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 29th April 2019: 1.00 GBP
capital
|
|