GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, June 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 12th January 2023.
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Gibbs Acre Court Northampton NN3 9AN. Change occurred on Tuesday 10th January 2023. Company's previous address: Zone G Salamander Quay Harefield Uxbridge Middlesex UB9 6NZ United Kingdom.
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 5th January 2023
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 29th December 2022
filed on: 5th, January 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 29th December 2022
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 29th December 2022
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 29th December 2022
filed on: 5th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 26th, December 2022
| accounts
|
Free Download
(9 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 9th June 2022
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd May 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 27th August 2021
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 27th August 2021
filed on: 3rd, September 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 4th May 2021 director's details were changed
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, May 2021
| incorporation
|
Free Download
(39 pages)
|