GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On Tuesday 3rd May 2022 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 3rd May 2022 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 3rd May 2022 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, September 2022
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd February 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 22nd February 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 3rd December 2020
filed on: 3rd, December 2020
| resolution
|
Free Download
(3 pages)
|
MR04 |
Charge 112216450001 satisfaction in full.
filed on: 27th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 112216450002 satisfaction in full.
filed on: 27th, November 2020
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 13th November 2020
filed on: 25th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 13th November 2020
filed on: 25th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 13th November 2020.
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 13th November 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 13th November 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 13th November 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2175 Century Way Thorpe Park Leeds LS15 8ZB. Change occurred on Wednesday 25th November 2020. Company's previous address: 144 Barrells Down Road Bishop's Stortford CM23 2SZ England.
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 13th November 2020.
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 13th November 2020.
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 112216450003, created on Friday 13th November 2020
filed on: 20th, November 2020
| mortgage
|
Free Download
(42 pages)
|
AD01 |
New registered office address 144 Barrells Down Road Bishop's Stortford CM23 2SZ. Change occurred on Monday 29th June 2020. Company's previous address: Second Floor Clearwater House 4-7 Manchester Street London W1U 3AE England.
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 22nd February 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 31st January 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 31st January 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 112216450002, created on Thursday 10th October 2019
filed on: 22nd, October 2019
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 112216450001, created on Thursday 10th October 2019
filed on: 22nd, October 2019
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd February 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st January 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Second Floor Clearwater House 4-7 Manchester Street London W1U 3AE. Change occurred on Tuesday 4th December 2018. Company's previous address: 102 Belsize Lane London NW3 5BB United Kingdom.
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Sunday 31st March 2019. Originally it was Thursday 28th February 2019
filed on: 13th, March 2018
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, February 2018
| incorporation
|
Free Download
|