(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 9th May 2022. New Address: 18 Easby Hall Montpellier Terrace Scarborough YO11 2DB. Previous address: 4 Mordey Close Sunderland SR2 8AQ England
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th April 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 9th May 2022 secretary's details were changed
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 9th May 2022 director's details were changed
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th May 2022
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 14th April 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 14th April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On 23rd September 2019 director's details were changed
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 24th September 2019. New Address: 4 Mordey Close Sunderland SR2 8AQ. Previous address: Eagle Place Queens Road Liphook GU30 7PF England
filed on: 24th, September 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 23rd September 2019
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 23rd September 2019 secretary's details were changed
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
(CH03) On 8th May 2019 secretary's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 8th May 2019. New Address: Eagle Place Queens Road Liphook GU30 7PF. Previous address: Sabichi House, Office 14 5 Wadsworth Road Perivale UB6 7JD United Kingdom
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
(CH01) On 8th May 2019 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th May 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th April 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, February 2019
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 16th April 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 3rd, April 2018
| incorporation
|
Free Download
(31 pages)
|
(SH01) Statement of Capital on 3rd April 2018: 1.00 GBP
capital
|
|