(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, August 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-02-03
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-02-29
filed on: 13th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-02-03
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-02-28
filed on: 22nd, August 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2019-04-08 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-04-08 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2019-04-08
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Porthmellin Close Porthmellin Close Tattenhoe Milton Keynes MK4 3AQ. Change occurred on 2019-04-08. Company's previous address: 9 Elmhurst Close Furzton MK4 1AP United Kingdom.
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019-04-08 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 9 Elmhurst Close Furzton MK4 1AP. Change occurred on 2019-04-04. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-04-03
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-04-03 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On 2019-04-03 secretary's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019-04-03 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-04-03 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-04-03
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-02-03
filed on: 3rd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018-02-14
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-02-14
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-02-14 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-02-14 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, February 2018
| incorporation
|
Free Download
(33 pages)
|
(SH01) Statement of Capital on 2018-02-13: 100.00 GBP
capital
|
|