(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 14th Aug 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 6th, November 2020
| accounts
|
Free Download
(4 pages)
|
(RT01) Administrative restoration application
filed on: 6th, November 2020
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Aug 2019
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On Fri, 5th Apr 2019 new director was appointed.
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 5th Apr 2019
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 5th Apr 2019
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 5th Apr 2019
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Fri, 5th Apr 2019 new director was appointed.
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 5th Apr 2019 new director was appointed.
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 5th Apr 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 5th Apr 2019
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 14th Aug 2018
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 15th Oct 2018
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 4th Oct 2017
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom on Wed, 4th Oct 2017 to 151 High Street Southampton SO14 2BT
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 4th Oct 2017 new director was appointed.
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, August 2017
| incorporation
|
Free Download
(8 pages)
|