GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 50 Canbury Park Road Kingston upon Thames KT2 6LX.
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 50 Canbury Park Road Kingston upon Thames KT2 6LX.
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 28, 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control October 26, 2020
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 26, 2020
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On October 26, 2020 new director was appointed.
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 26, 2020
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 18, 2019
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 25, 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 22, 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On October 25, 2019 new director was appointed.
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 26, 2019
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 26, 2019
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 25, 2019
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 8, 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 61 Bridge Street Kington HR5 3DJ. Change occurred on September 8, 2020. Company's previous address: Tms House Cray Avenue Orpington BR5 3QB England.
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 16, 2019
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 16, 2019
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 16, 2019
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 2, 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control October 20, 2019
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On October 25, 2019 new director was appointed.
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2019
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, May 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Tms House Cray Avenue Orpington BR5 3QB. Change occurred on July 6, 2019. Company's previous address: Grosvenor House St. Pauls Square Birmingham B3 1RB England.
filed on: 6th, July 2019
| address
|
Free Download
(1 page)
|
AP01 |
On July 1, 2019 new director was appointed.
filed on: 6th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Grosvenor House St. Pauls Square Birmingham B3 1RB. Change occurred on June 3, 2019. Company's previous address: Innovation Centre Maidstone Road Chatham ME5 9FD England.
filed on: 3rd, June 2019
| address
|
Free Download
(1 page)
|
AP01 |
On March 18, 2019 new director was appointed.
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 14, 2019 new director was appointed.
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 14, 2019
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 14, 2019
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 1, 2018
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 2, 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On July 22, 2018 new director was appointed.
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 22, 2018
filed on: 2nd, August 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 27, 2018
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 15, 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2018
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On February 19, 2018 new director was appointed.
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Innovation Centre Maidstone Road Chatham ME5 9FD. Change occurred on October 23, 2017. Company's previous address: 291 Kirkdale London SE26 4QD England.
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 19, 2017
filed on: 19th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 291 Kirkdale London SE26 4QD. Change occurred on August 19, 2017. Company's previous address: 46 Loftus Road London W12 7EN United Kingdom.
filed on: 19th, August 2017
| address
|
Free Download
(1 page)
|
AP01 |
On August 18, 2017 new director was appointed.
filed on: 19th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 17, 2017
filed on: 19th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 17, 2017
filed on: 19th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On August 18, 2017 new director was appointed.
filed on: 19th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 1, 2017 new director was appointed.
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 15, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 46 Loftus Road London W12 7EN. Change occurred on June 15, 2017. Company's previous address: 292 Whalley Range Goldchild.Co.Uk Blackburn BB1 6NL England.
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 15, 2017
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 15, 2017
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On June 15, 2017 new director was appointed.
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2016
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on November 1, 2016: 1.00 GBP
capital
|
|
AD01 |
New registered office address 292 Whalley Range Goldchild.Co.Uk Blackburn BB1 6NL. Change occurred on November 1, 2016. Company's previous address: 292 Whalley Range Blackburn BB1 6NL United Kingdom.
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|