GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, May 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Sandridge Park Porters Wood St. Albans AL3 6PH England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on August 5, 2020
filed on: 5th, August 2020
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Stuart Place St. Albans AL1 1AU England to 5 Sandridge Park Porters Wood St. Albans AL3 6PH on May 15, 2020
filed on: 15th, May 2020
| address
|
Free Download
(1 page)
|
AP01 |
On April 1, 2020 new director was appointed.
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control April 1, 2020
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 1, 2020
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 1, 2020
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 1, 2020
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 1, 2020
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 15, 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On April 1, 2020 new director was appointed.
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 1, 2020
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 29, 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control May 20, 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 20, 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 20, 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 20, 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 20, 2019 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 20, 2019
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On May 20, 2019 secretary's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 29, 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On August 30, 2017 new director was appointed.
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Station Road Digswell Welwyn Herts AL6 0DG England to 5 Stuart Place St. Albans AL1 1AU on September 10, 2018
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 30, 2017
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 12 Station Road Digswell Welwyn Herts AL6 0DG on September 25, 2017
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, August 2017
| incorporation
|
Free Download
(30 pages)
|