GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 17th Mar 2022. New Address: 14 Union Street Luton LU1 3AN. Previous address: 10 Axis Court High Mead Harrow HA1 2TJ United Kingdom
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
AP01 |
On Sun, 20th Feb 2022 new director was appointed.
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 21st Feb 2022 - the day director's appointment was terminated
filed on: 21st, February 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 5th Apr 2021
filed on: 28th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
|
PSC04 |
Change to a person with significant control Tue, 15th Sep 2020
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 15th Sep 2020. New Address: 10 Axis Court High Mead Harrow HA1 2TJ. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 15th Sep 2020 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 20th Jul 2020
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 20th Jul 2020 director's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 21st Jul 2020. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 10 Axis Court High Mead Harrow HA1 2TJ United Kingdom
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 8th Jul 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 8th Jul 2020 director's details were changed
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 8th Jul 2020. New Address: 10 Axis Court High Mead Harrow HA1 2TJ. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, April 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 18th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Apr 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 5th Apr 2019
filed on: 9th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, June 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 5th Apr 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, April 2017
| incorporation
|
Free Download
|