(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, January 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 6, 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to September 30, 2021 (was February 28, 2022).
filed on: 4th, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 6, 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 4th Floor Radius House 51 Clarendon Road Watford. Hertfordshire WD17 1HP. Change occurred on July 2, 2021. Company's previous address: 47 Enfield Close Guisborough TS14 7LS England.
filed on: 2nd, July 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 47 Enfield Close Guisborough TS14 7LS. Change occurred on November 25, 2020. Company's previous address: 4th Floor 51 Clarendon Road Watford WD17 1HP England.
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 6, 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 6, 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 18, 2019
filed on: 18th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 18, 2019
filed on: 18th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 18, 2019 director's details were changed
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On January 18, 2019 director's details were changed
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 6, 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 25, 2018
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 4th Floor 51 Clarendon Road Watford WD17 1HP. Change occurred on March 8, 2018. Company's previous address: Harvest House, 2 Cranborne Industrial Estate Cranborne Road Potters Bar, Hertfordshire EN6 3JF England.
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, September 2017
| incorporation
|
Free Download
(10 pages)
|