GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, March 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 11th October 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th October 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th October 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 14th, August 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 3 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ England to 43 Upton Lane London E7 9PA on Friday 20th March 2020
filed on: 20th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 11th October 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 29th March 2019
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 29th March 2019
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 29th March 2019 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 29th March 2019 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Thistle Down Barn Holcot Lane Sywell Northampton Northamptonshire NN6 0BG United Kingdom to 3 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on Wednesday 27th March 2019
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 56 Leman Street London E1 8EU England to Thistle Down Barn Holcot Lane Sywell Northampton Northamptonshire NN6 0BG on Tuesday 8th January 2019
filed on: 8th, January 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 8th January 2019 director's details were changed
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 8th January 2019
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 8th January 2019 director's details were changed
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 8th January 2019
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th October 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, October 2017
| incorporation
|
Free Download
(13 pages)
|