GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th March 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 17th March 2021
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 17th March 2021
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th March 2021
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 17th March 2021
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st September 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st September 2020
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales on 25th January 2021 to Flat 24 Naylor House Flint Street London SE17 2SN
filed on: 25th, January 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2020
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st September 2020
filed on: 25th, January 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st September 2020
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd August 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On 24th September 2019 director's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd August 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 11th September 2019 director's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 11th September 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 10th September 2019
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd August 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 13th August 2018 to Academy House 11 Dunraven Place Bridgend CF31 1JF
filed on: 13th, August 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, August 2017
| incorporation
|
Free Download
(28 pages)
|