(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 24th May 2022. New Address: Hilltop House Little Green Head Kingsley Moor Stoke-on-Trent Staffordshire ST10 2EL. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 24th, May 2022
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd May 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st January 2019
filed on: 2nd, August 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 22nd May 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st January 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 14th February 2018
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 12th April 2018 - the day director's appointment was terminated
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th April 2018
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th February 2018 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 14th February 2018 - the day director's appointment was terminated
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th February 2018
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th February 2018
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th January 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 15th September 2017
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 15th July 2017 - the day director's appointment was terminated
filed on: 10th, October 2017
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 15th September 2017: 667001.00 GBP
filed on: 28th, September 2017
| capital
|
Free Download
(3 pages)
|
(MAR) Re-registration of Articles and Memorandum
filed on: 19th, June 2017
| incorporation
|
Free Download
(27 pages)
|
(CERT5) Certificate of re-registration from Private to Public Limited Company
filed on: 19th, June 2017
| change of name
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Re-registration resolution
filed on: 19th, June 2017
| resolution
|
Free Download
(3 pages)
|
(TM02) 26th May 2017 - the day secretary's appointment was terminated
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 26th May 2017
filed on: 16th, June 2017
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th May 2017: 667000.00 GBP
filed on: 15th, June 2017
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th February 2017: 66.70 GBP
filed on: 22nd, April 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 21st April 2017
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, January 2017
| incorporation
|
Free Download
(30 pages)
|
(SH01) Statement of Capital on 30th January 2017: 5.00 GBP
capital
|
|