GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th July 2022
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th July 2022
filed on: 6th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th June 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
6th July 2022 - the day director's appointment was terminated
filed on: 6th, July 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 29th November 2021
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th November 2021
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
18th October 2021 - the day director's appointment was terminated
filed on: 19th, October 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 12th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th June 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 13th December 2020
filed on: 13th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
13th December 2020 - the day director's appointment was terminated
filed on: 13th, December 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 13th December 2020
filed on: 13th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th December 2020
filed on: 13th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 14th November 2020
filed on: 14th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th November 2020
filed on: 14th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 13th November 2020
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
13th November 2020 - the day director's appointment was terminated
filed on: 13th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th October 2020
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 7th October 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th October 2020. New Address: 74 Murray Square London E16 3AL. Previous address: 14 Moorholme Woking GU22 7QZ England
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
6th October 2020 - the day director's appointment was terminated
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 6th October 2020
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2nd September 2020. New Address: 14 Moorholme Woking GU22 7QZ. Previous address: 263 High Road London NW10 2RX United Kingdom
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2nd September 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2nd September 2020 director's details were changed
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd September 2020
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th July 2020
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
30th July 2020 - the day director's appointment was terminated
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
TM02 |
30th July 2020 - the day secretary's appointment was terminated
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th June 2020
filed on: 13th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 15th March 2018
filed on: 19th, June 2018
| persons with significant control
|
Free Download
|
CH01 |
On 19th June 2018 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
|
CH03 |
On 19th June 2018 secretary's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
|
AD01 |
Address change date: 16th May 2018. New Address: 263 High Road London NW10 2RX. Previous address: Hafsah Hylton Road High Wycombe HP12 4BZ United Kingdom
filed on: 16th, May 2018
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, March 2018
| incorporation
|
Free Download
(30 pages)
|
SH01 |
Statement of Capital on 15th March 2018: 1.00 GBP
capital
|
|