(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, February 2024
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th October 2023
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 29th October 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 13th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 29th October 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 26th March 2021 director's details were changed
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th October 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from The Barn, 16 Nascot Place Watford WD17 4QT England at an unknown date to Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On 9th December 2020 director's details were changed
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6 Heritage Close Sunbury Surrey TW16 6PY United Kingdom on 10th December 2020 to Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3rd Floor, the Broadgate Tower 20 Primrose Street London EC2A 2RS England on 12th May 2020 to 6 Heritage Close Sunbury Surrey TW16 6PY
filed on: 12th, May 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 27th April 2020
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th April 2020
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th October 2019
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 14th November 2016
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th January 2020
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1a Smith Street Barnoldswick BB18 5QJ England on 21st January 2020 to 3rd Floor, the Broadgate Tower 20 Primrose Street London EC2A 2RS
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st August 2018
filed on: 23rd, November 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st August 2018
filed on: 23rd, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 29th October 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 419 High Road Leytonstone London E11 4JU England on 22nd October 2018 to 1a Smith Street Barnoldswick BB18 5QJ
filed on: 22nd, October 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st August 2018
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st August 2018
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st July 2018
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 31st July 2018
filed on: 5th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 31st December 2017 from 30th November 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 29th March 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 30th March 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th March 2018
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 29th March 2018
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1a Old Dean Bovingdon Hemel Hempstead HP3 0EU United Kingdom on 29th March 2018 to 419 High Road Leytonstone London E11 4JU
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th November 2017
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 14th, November 2016
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 14th November 2016: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|