(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 19th, December 2019
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, December 2019
| dissolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 1st August 2019
filed on: 10th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st August 2019
filed on: 10th, October 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st August 2019
filed on: 10th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 31st December 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Desai & Co Accountants 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom on 1st April 2019 to Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th March 2019
filed on: 30th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 10th December 2018
filed on: 30th, March 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 111587860002, created on 10th January 2019
filed on: 22nd, January 2019
| mortgage
|
Free Download
(25 pages)
|
(TM01) Director's appointment terminated on 3rd November 2018
filed on: 16th, November 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 111587860001, created on 7th November 2018
filed on: 8th, November 2018
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates 3rd November 2018
filed on: 3rd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 3rd November 2018
filed on: 3rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 3rd November 2018
filed on: 3rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd August 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 1st March 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 1st March 2018
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, January 2018
| incorporation
|
Free Download
(9 pages)
|