Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
20 Jun 2023 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Apr 2023 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
27 Mar 2023 |
DS01 |
Application to strike the company off the register
|
|
|
14 Mar 2023 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
12 Dec 2022 |
PSC04 |
Change of details for Mr Marcin Lukasz Ciszewski as a person with significant control on 1 December 2022
|
|
|
12 Dec 2022 |
CH01 |
Director's details changed for Mr Marcin Lukasz Ciszewski on 1 December 2022
|
|
|
28 Sep 2022 |
AA |
Micro company accounts made up to 31 December 2021
|
|
|
24 Jun 2022 |
AD01 |
Registered office address changed from Cassiobury House 11-19 Station Road Watford WD17 1AP England to C/O Numbermill Focus 31 East Wing Mark Road Hemel Hempstead HP2 7BW on 24 June 2022
|
|
|
06 Jan 2022 |
CS01 |
Confirmation statement made on 23 December 2021 with no updates
|
|
|
15 Sep 2021 |
AA |
Micro company accounts made up to 31 December 2020
|
|
|
03 Mar 2021 |
CS01 |
Confirmation statement made on 23 December 2020 with no updates
|
|
|
09 Dec 2020 |
PSC04 |
Change of details for Mr Marcin Lukasz Ciszewski as a person with significant control on 8 December 2020
|
|
|
02 Nov 2020 |
CH01 |
Director's details changed for Mr Marcin Lukasz Ciszewski on 16 October 2020
|
|
|
02 Oct 2020 |
AD01 |
Registered office address changed from Suite 2, Acorn House Greenhill Crescent Watford WD18 8AH England to Cassiobury House 11-19 Station Road Watford WD17 1AP on 2 October 2020
|
|
|
24 Sep 2020 |
AA |
Micro company accounts made up to 31 December 2019
|
|
|
10 Sep 2020 |
AD01 |
Registered office address changed from 3 Beaconsfield Mews York YO24 4LT England to Suite 2, Acorn House Greenhill Crescent Watford WD18 8AH on 10 September 2020
|
|
|
30 Dec 2019 |
CS01 |
Confirmation statement made on 23 December 2019 with no updates
|
|
|
12 Aug 2019 |
AA |
Micro company accounts made up to 31 December 2018
|
|
|
08 Jan 2019 |
AD01 |
Registered office address changed from Suite 2, Acorn House Greenhill Crescent Watford WD18 8AH England to 3 Beaconsfield Mews York YO24 4LT on 8 January 2019
|
|
|
04 Jan 2019 |
CS01 |
Confirmation statement made on 23 December 2018 with no updates
|
|
|
04 Jan 2019 |
PSC07 |
Cessation of Paul Andrew White as a person with significant control on 1 January 2019
|
|
|
04 Jan 2019 |
CH01 |
Director's details changed for Mr Marcin Lukasz Ciszewski on 2 January 2019
|
|
|
04 Jan 2019 |
PSC04 |
Change of details for Mr Marcin Lukasz Ciszewski as a person with significant control on 2 January 2019
|
|
|
02 Jan 2019 |
PSC04 |
Change of details for Mr Marcin Lukasz Ciszewski as a person with significant control on 20 December 2018
|
|
|
02 Jan 2019 |
CH01 |
Director's details changed for Mr Marcin Lukasz Ciszewski on 20 December 2018
|
|