GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 4, 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 29, 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control December 12, 2019
filed on: 29th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Gordon Close St. Albans AL1 5RQ England to 118 Ellison Road London SW16 5DD on December 28, 2020
filed on: 28th, December 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 10, 2019
filed on: 28th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On October 20, 2019 new director was appointed.
filed on: 28th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 5, 2020
filed on: 14th, November 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 5, 2020
filed on: 14th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 118 Ellison Rd London SW16 5DD United Kingdom to 8 Gordon Close St. Albans AL1 5RQ on November 14, 2020
filed on: 14th, November 2020
| address
|
Free Download
(1 page)
|
AP01 |
On October 10, 2019 new director was appointed.
filed on: 14th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 5, 2020 new director was appointed.
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 21, 2019
filed on: 25th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On October 20, 2019 new director was appointed.
filed on: 25th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 5, 2020
filed on: 25th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 14, 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 13, 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control August 5, 2020
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 11, 2020
filed on: 11th, August 2020
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control August 5, 2020
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Belswains Green Hemel Hempstead HP3 9PL England to 118 Ellison Rd London SW16 5DD on August 10, 2020
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 5, 2020
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 5, 2020 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 5, 2020
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On August 5, 2020 new director was appointed.
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Gordon Close St. Albans AL1 5RQ England to 9 Belswains Green Hemel Hempstead HP3 9PL on March 2, 2020
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 18, 2019
filed on: 24th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On October 18, 2019 new director was appointed.
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 18, 2019
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 57 Lemsford Road St. Albans AL1 3PD England to 8 Gordon Close St. Albans AL1 5RQ on October 24, 2019
filed on: 24th, October 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 18, 2019
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, August 2019
| incorporation
|
Free Download
(10 pages)
|