(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 21st June 2020.
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 21st June 2020
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 15 Abercromby Avenue High Wycombe HP12 3AX. Change occurred on Friday 26th June 2020. Company's previous address: Flat 15 17 Abercromby Avenue High Wycombe HP12 3AX England.
filed on: 26th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 15 17 Abercromby Avenue High Wycombe HP12 3AX. Change occurred on Friday 26th June 2020. Company's previous address: 155 Pine Street Nelson BB9 9HW England.
filed on: 26th, June 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sunday 21st June 2020
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, June 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, June 2020
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, May 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 1st January 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Saturday 18th January 2020
filed on: 18th, January 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Saturday 18th January 2020
filed on: 18th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 18th January 2020.
filed on: 18th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 155 Pine Street Nelson BB9 9HW. Change occurred on Saturday 18th January 2020. Company's previous address: 26 Stewart Road London E15 2BB.
filed on: 18th, January 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 18th January 2020
filed on: 18th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st January 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 1st January 2018
filed on: 1st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 19th March 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th March 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th March 2015
filed on: 10th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 26 Stewart Road London E15 2BB. Change occurred on Wednesday 29th April 2015. Company's previous address: 1St Floor 2 Woodberry Grove Finchley London N12 0DR England.
filed on: 29th, April 2015
| address
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 1st July 2014
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 7th June 2014.
filed on: 7th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 3rd April 2014
filed on: 3rd, April 2014
| officers
|
Free Download
(1 page)
|
(CH03) On Wednesday 2nd April 2014 secretary's details were changed
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 2nd April 2014 director's details were changed
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, March 2014
| incorporation
|
Free Download
(38 pages)
|