GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th April 2023. New Address: 8 Furnace Drive Thrapston Kettering NN14 4RP. Previous address: 35-37 Ludgate Hill Office 7 London EC4M 7JN England
filed on: 26th, April 2023
| address
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, March 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 19th May 2021. New Address: 35-37 Ludgate Hill Office 7 London EC4M 7JN. Previous address: 35 Ludgate Hill London EC4M 7JN United Kingdom
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 22nd April 2021. New Address: 35 Ludgate Hill London EC4M 7JN. Previous address: 9 Hollyacre Dunstable Bedfordshire LU5 4UF
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 22nd April 2021 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd April 2021 - the day director's appointment was terminated
filed on: 22nd, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th March 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 3rd February 2020
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th January 2020
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th January 2020
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 30th April 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th April 2019
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
30th April 2019 - the day director's appointment was terminated
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
TM02 |
30th April 2019 - the day secretary's appointment was terminated
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th March 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 14th March 2018. New Address: 9 Hollyacre Dunstable Bedfordshire LU5 4UF. Previous address: 7 Holly Acre Dunstable Bedfordshire LU5 4UF
filed on: 14th, March 2018
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th February 2018. New Address: 7 Holly Acre Dunstable Bedfordshire LU5 4UF. Previous address: 6 Jubilee Close Blunham Bedfordshire MK44 3LZ United Kingdom
filed on: 7th, February 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st March 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(12 pages)
|
RT01 |
Administrative restoration application
filed on: 10th, November 2017
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, June 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th May 2017. New Address: 6 Jubilee Close Blunham Bedfordshire MK44 3LZ. Previous address: B1 Business Centre Suite 206, Davyfield Road Blackburn Lancashire BB1 2QY England
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
CH03 |
On 15th May 2017 secretary's details were changed
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 15th May 2017 director's details were changed
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, April 2016
| incorporation
|
Free Download
(28 pages)
|