GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Gable House 239 Regents Park Road London N3 3LF. Change occurred on Wednesday 26th January 2022. Company's previous address: C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH.
filed on: 26th, January 2022
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH. Change occurred on Monday 12th July 2021. Company's previous address: Langley House Park Road East Finchley London N2 8EY.
filed on: 12th, July 2021
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address Langley House Park Road East Finchley London N2 8EY. Change occurred on Tuesday 15th June 2021. Company's previous address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom.
filed on: 15th, June 2021
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 26th March 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 320 Firecrest Court Centre Park Warrington WA1 1RG. Change occurred on Saturday 12th December 2020. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom.
filed on: 12th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 26th March 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Friday 3rd August 2018
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 2nd August 2018 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 26th March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Monday 25th September 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 22nd September 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 26th March 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th March 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 26th, March 2015
| incorporation
|
Free Download
(23 pages)
|