GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, November 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Lee Christian & Co Ltd Suite 222 Cuffley Point Cuffley Place, Sopers Road Cuffley Hertfordshire EN6 4RY England to Olympia House Armitage Road London NW11 8RQ on October 27, 2022
filed on: 27th, October 2022
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(10 pages)
|
CH03 |
On April 1, 2022 secretary's details were changed
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On April 1, 2022 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Lee Christian & Co Ltd Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN England to C/O Lee Christian & Co Ltd Suite 222 Cuffley Point Cuffley Place, Sopers Road Cuffley Hertfordshire EN6 4RY on April 1, 2022
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 1, 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2022 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 15, 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On June 1, 2021 secretary's details were changed
filed on: 7th, June 2021
| officers
|
Free Download
(1 page)
|
CH03 |
On June 1, 2021 secretary's details were changed
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On June 1, 2021 director's details were changed
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2021 director's details were changed
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN England to C/O Lee Christian & Co Ltd Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN on June 3, 2021
filed on: 3rd, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On June 1, 2021 director's details were changed
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2021 director's details were changed
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 161 Lancaster Road Enfield Middlesex EN2 0JN England to Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN on June 1, 2021
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates October 15, 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 15, 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 2nd, August 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On October 14, 2018 director's details were changed
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 15, 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On October 14, 2018 director's details were changed
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(7 pages)
|
CH03 |
On January 2, 2018 secretary's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Mclarens Penhurst House 352-356 Battersea Park Road London SW11 3BY to 161 Lancaster Road Enfield Middlesex EN2 0JN on January 5, 2018
filed on: 5th, January 2018
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 2, 2018
filed on: 5th, January 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On January 2, 2018 - new secretary appointed
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 15, 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 15, 2016
filed on: 15th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 15, 2015 with full list of members
filed on: 13th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 13, 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2014
| incorporation
|
Free Download
(45 pages)
|
SH01 |
Capital declared on October 15, 2014: 100.00 GBP
capital
|
|