(AD01) New registered office address Unit 45 Corringham Road Gainsborough DN21 1QB. Change occurred on November 10, 2023. Company's previous address: Puma House 3 Lower Woodhill Road Bury BL8 1AA England.
filed on: 10th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 23, 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Puma House 3 Lower Woodhill Road Bury BL8 1AA. Change occurred on August 23, 2023. Company's previous address: 5 Brayford Square London E1 0SG England.
filed on: 23rd, August 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 23, 2023
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 23, 2023
filed on: 23rd, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) On August 23, 2023 new director was appointed.
filed on: 23rd, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 23, 2023
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed clearance studio LIMITEDcertificate issued on 17/05/23
filed on: 17th, May 2023
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 16, 2023
filed on: 16th, May 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 16, 2023
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On May 16, 2023 new director was appointed.
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 16, 2023
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 16, 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 5 Brayford Square London E1 0SG. Change occurred on January 13, 2023. Company's previous address: 76 76 Halifax Road Staincliffe Batley West Yorkshire WF17 7RB United Kingdom.
filed on: 13th, January 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 1, 2022
filed on: 23rd, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 23, 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On June 1, 2022 new director was appointed.
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 1, 2022
filed on: 23rd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 1, 2022
filed on: 23rd, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 1st, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 5, 2022
filed on: 6th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on March 1, 2022
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control February 21, 2022
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 21, 2022
filed on: 21st, February 2022
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: February 21, 2022) of a secretary
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 5, 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 76 76 Halifax Road Staincliffe Batley West Yorkshire WF17 7RB. Change occurred on January 30, 2021. Company's previous address: 67 Kingswood Street Bradford BD7 3DU England.
filed on: 30th, January 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, July 2020
| incorporation
|
Free Download
(13 pages)
|