GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, May 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 76 New Cavendish Street London W1G 9TB on Thu, 16th Feb 2023 to C/O R2 Advisory Limited St Clements House 27 Clements Lane London EC4N 7AE
filed on: 16th, February 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 Hampden Place Frogmore Herts AL2 2JY on Wed, 1st Jun 2022 to 76 New Cavendish Street London W1G 9TB
filed on: 1st, June 2022
| address
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 24th Dec 2021
filed on: 24th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 1st Feb 2021
filed on: 24th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Feb 2021
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 1st Feb 2021
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 22nd Dec 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Mon, 1st Feb 2021 new director was appointed.
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Feb 2021 new director was appointed.
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Aug 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Aug 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 11 Hampden Place Frogmore St. Albans AL2 2JY England on Wed, 8th Jul 2020 to 11 Hampden Place Frogmore Herts AL2 2JY
filed on: 8th, July 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Jan 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on Thu, 2nd Jul 2020 to 11 Hampden Place Frogmore St. Albans AL2 2JY
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2019
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on Thu, 24th Jan 2019: 1.00 GBP
capital
|
|