(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/11/21.
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/12/05
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/12/05
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/02/18
filed on: 18th, February 2021
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020/11/05
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 41 Josiah Wedgwood Street Stoke-on-Trent ST1 4DG England on 2021/02/17 to 1040-1042 Coventry Road Yardley Birmingham B25 8DP
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/11/05.
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/12/06
filed on: 6th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 12th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020/11/12
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/11/02
filed on: 2nd, November 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 47 Brigstock Road Thornton Heath CR7 7JH England on 2020/10/30 to 41 Josiah Wedgwood Street Stoke-on-Trent ST1 4DG
filed on: 30th, October 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/11/02
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/11/02.
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/03/02
filed on: 30th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/03/02
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/07/23
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020/03/02
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020/07/23
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/03/02.
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom on 2020/07/23 to 47 Brigstock Road Thornton Heath CR7 7JH
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/07/20
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/11/05
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/11/30
filed on: 1st, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/11/05
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/11/30
filed on: 18th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/11/05
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/11/30
filed on: 14th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/11/05
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 6th, November 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/11/06
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|