(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 12th August 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Monday 10th August 2020
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 4 Ashby Close Birmingham B8 2RB. Change occurred on Wednesday 12th August 2020. Company's previous address: 30a Marlow Road High Wycombe HP11 1TB England.
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 10th August 2020
filed on: 12th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 10th August 2020
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 10th August 2020.
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 21st June 2020
filed on: 21st, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 21st June 2020.
filed on: 21st, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 21st June 2020
filed on: 21st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sunday 21st June 2020
filed on: 21st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 30a Marlow Road High Wycombe HP11 1TB. Change occurred on Sunday 21st June 2020. Company's previous address: 74 Furzehill Road Borehamwood WD6 2EB England.
filed on: 21st, June 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sunday 21st June 2020
filed on: 21st, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 74 Furzehill Road Borehamwood WD6 2EB. Change occurred on Friday 19th June 2020. Company's previous address: Integral Global Suite 86 Paul Street London EC2A 4NE United Kingdom.
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 7th May 2020.
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 7th May 2020
filed on: 7th, May 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Integral Global Suite 86 Paul Street London EC2A 4NE. Change occurred on Thursday 7th May 2020. Company's previous address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England.
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 7th May 2020
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 7th May 2020
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 7th May 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thursday 7th May 2020
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 4th December 2019
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 14th January 2020.
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 14th January 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Tuesday 14th January 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA. Change occurred on Monday 13th January 2020. Company's previous address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England.
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Change occurred on Friday 6th December 2019. Company's previous address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom.
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 6th December 2019
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 6th December 2019
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, December 2018
| incorporation
|
Free Download
(23 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 5th December 2018
capital
|
|