(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2022/07/31
filed on: 25th, November 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022/08/24
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/07/31
filed on: 28th, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/09/01
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/06/29
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2021/06/29
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/06/29
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/06/29.
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/06/29
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Kemp House, 160 City Road, London, EC1V 2NX London London EC1V 2NX United Kingdom on 2021/06/29 to 93 Mayville Road London E11 4PH
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/08/13
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/08/12
filed on: 12th, August 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(PSC01) Notification of a person with significant control 2020/08/11
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/08/11.
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/08/11
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Dept 2 10 Pinfold Close Tickhill Doncaster DN11 9NP England on 2020/08/11 to Kemp House, 160 City Road, London, EC1V 2NX London London EC1V 2NX
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/08/11
filed on: 11th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/08/11
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/07/28
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 2020/07/28 to Dept 2 10 Pinfold Close Tickhill Doncaster DN11 9NP
filed on: 28th, July 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, July 2020
| incorporation
|
Free Download
(12 pages)
|