(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, October 2021
| dissolution
|
Free Download
(1 page)
|
(CH01) On Thursday 1st July 2021 director's details were changed
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 10th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thursday 6th May 2021
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 6th May 2021.
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 6th May 2021
filed on: 6th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 6th May 2021
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 112C High Street Hadleigh Ipswich IP7 5EL on Thursday 6th May 2021
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 13th April 2021.
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 13th April 2021
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 13th April 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Wednesday 3rd March 2021
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 3rd March 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on Tuesday 13th April 2021
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on Friday 19th February 2021
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, March 2020
| incorporation
|
Free Download
(23 pages)
|