(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, December 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Langley House Park Road East Finchley London N2 8EY on Mon, 12th Jul 2021 to Labs Atrium Chalk Farm Road Camden London NW1 8AH
filed on: 12th, July 2021
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Stables Park Farm Kings Lane Cowfold West Sussex RH13 8BD on Wed, 7th Aug 2019 to Langley House Park Road East Finchley London N2 8EY
filed on: 7th, August 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 17th Jan 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 31st Jan 2018
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 31st Jan 2018
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 23rd, December 2018
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 14th Mar 2018
filed on: 14th, March 2018
| resolution
|
Free Download
(3 pages)
|
(AP01) On Wed, 31st Jan 2018 new director was appointed.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 31st Jan 2018
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 31st Jan 2018
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 17th Jan 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 17th Jan 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 1st Jul 2016: 1.00 GBP
filed on: 16th, August 2016
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, July 2016
| resolution
|
Free Download
(53 pages)
|
(AP01) On Fri, 1st Jul 2016 new director was appointed.
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Jul 2016 new director was appointed.
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Wed, 4th May 2016
filed on: 19th, May 2016
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 17th Jan 2016
filed on: 26th, January 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 27th May 2014 director's details were changed
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 1st, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 17th Jan 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 2nd Mar 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 17th, January 2014
| incorporation
|
Free Download
(7 pages)
|