(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023/10/28
filed on: 29th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/07/10
filed on: 29th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2022/02/28
filed on: 4th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/07/10
filed on: 4th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 67B Lynchford Road Farnborough GU14 6EJ England on 2022/12/04 to 6 Kerry Terrace Woking GU21 5EH
filed on: 4th, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/12/01 director's details were changed
filed on: 4th, December 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022/03/05
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20 Clare Crescent Leatherhead Surrey KT22 7RQ England on 2022/03/06 to 67B Lynchford Road Farnborough GU14 6EJ
filed on: 6th, March 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022/03/05
filed on: 6th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/02/28
filed on: 30th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/07/10
filed on: 24th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ England on 2021/07/24 to 20 Clare Crescent Leatherhead Surrey KT22 7RQ
filed on: 24th, July 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/04/05 director's details were changed
filed on: 5th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 71 Shelton Street London WC2H 9JQ England on 2021/03/02 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/03/02 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/02/26 director's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 67B Lynchford Road Farmborough Hampshire GU14 6EJ England on 2021/02/26 to 71 Shelton Street London WC2H 9JQ
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/02/26
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2021/02/26 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/02/26
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/02/26
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2020/02/28
filed on: 18th, February 2021
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/11/25.
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/12/01
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/11/05.
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/07/10
filed on: 12th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/07/09
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/07/10
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/02/26
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 17 Vincent Road Hounslow TW4 7LH United Kingdom on 2020/07/07 to 67B Lynchford Road Farmborough Hampshire GU14 6EJ
filed on: 7th, July 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, February 2019
| incorporation
|
Free Download
(12 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2019/02/27
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|