(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, February 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st October 2021
filed on: 17th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(DS01) Application to strike the company off the register
filed on: 17th, December 2021
| dissolution
|
Free Download
(1 page)
|
(AD01) Address change date: 17th December 2021. New Address: 83 Belmont Street Oldham OL1 2AN. Previous address: 59 Tavistock Street Bedford MK40 2RF England
filed on: 17th, December 2021
| address
|
Free Download
(1 page)
|
(CH01) On 17th December 2021 director's details were changed
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th June 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 16th June 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 16th June 2020 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st December 2019
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st January 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 1st December 2019 - the day director's appointment was terminated
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st December 2019
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st December 2019
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st December 2019
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 16th July 2019 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th July 2019 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 16th July 2019. New Address: 59 Tavistock Street Bedford MK40 2RF. Previous address: 15 Hockliffe Road Bedford MK42 0DY England
filed on: 16th, July 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 11th July 2019
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, July 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 8th July 2019: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|