(AD01) Change of registered address from 123 Meeting House Lane Balsall Common Coventry CV7 7GD England on 14th July 2021 to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS
filed on: 14th, July 2021
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th December 2020
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2021
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th December 2020
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 85a Kings Dyke Whittlesey Peterborough PE7 1PG United Kingdom on 9th February 2021 to 123 Meeting House Lane Balsall Common Coventry CV7 7GD
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 24th November 2020
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 24th November 2020
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st September 2020
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st September 2020
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st September 2020
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st September 2020
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st September 2020
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st September 2020
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st September 2020
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th October 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 15th, October 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 15th October 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|