GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, July 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to C/O Expedium Limited, Gable House 239 Regents Park Road London N3 3LF on Thursday 10th February 2022
filed on: 10th, February 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on Monday 12th July 2021
filed on: 12th, July 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 31G Green Zone Pant Industrial Estate Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR to Langley House Park Road East Finchley London N2 8EY on Monday 15th March 2021
filed on: 15th, March 2021
| address
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 8th July 2020 director's details were changed
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 3rd July 2020
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th March 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th March 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: Tuesday 19th February 2019
filed on: 19th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 15th March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 24th March 2017
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 24th March 2017
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 24th March 2017
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th March 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Thursday 16th February 2017
filed on: 17th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on Monday 22nd August 2016
filed on: 22nd, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 15th March 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 15th March 2015 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 15th March 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 29th April 2014 from 4a Bt Business Park Pant Ind Est Merthyr Tydfil Mid Glam CF48 2SR
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 15th March 2013 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 16th March 2012
filed on: 20th, December 2012
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 15th March 2012 with full list of members
filed on: 25th, April 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 25th April 2012.
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 2nd February 2012
filed on: 2nd, February 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 4th May 2011.
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, March 2011
| incorporation
|
Free Download
(35 pages)
|