(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 11th August 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 10th August 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 6th August 2020
filed on: 10th, August 2020
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 6th August 2020
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 6th August 2020
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 6th August 2020.
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 6th August 2020
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 6th August 2020
filed on: 6th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 3rd, June 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 60 Macdonald Avenue Hornchurch RM11 2NE. Change occurred on Tuesday 2nd June 2020. Company's previous address: Academy House 11 Dunraven Place Bridgend CF31 1JF Wales.
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 1st June 2020
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 1st June 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 1st June 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 2nd June 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 1st June 2020.
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 19th November 2019 director's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 19th November 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 19th November 2018
filed on: 1st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 1st, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Academy House 11 Dunraven Place Bridgend CF31 1JF. Change occurred on Monday 24th December 2018. Company's previous address: Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom.
filed on: 24th, December 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, November 2017
| incorporation
|
Free Download
(30 pages)
|