(CERTNM) Company name changed red eyez LTDcertificate issued on 27/04/23
filed on: 27th, April 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Wed, 5th Apr 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 3rd Apr 2023
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 3rd Apr 2023
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 3rd Apr 2023
filed on: 5th, April 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 3rd Apr 2023
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 3rd Apr 2023
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 28th Mar 2023 new director was appointed.
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from , 167 Victoria Road, Swindon, SN1 3BU, England on Tue, 28th Mar 2023 to Creative Industries Centre Wolverhampton Science Park Wolverhampton WV10 9TG
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 16th Nov 2022
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 15th Nov 2022 new director was appointed.
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Jul 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 21st Jun 2022
filed on: 21st, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 21st Jun 2022 new director was appointed.
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Jul 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 127408850001, created on Wed, 23rd Jun 2021
filed on: 24th, June 2021
| mortgage
|
Free Download
(23 pages)
|
(AD01) Change of registered address from 12 Constance Street London E16 2DQ England on Sat, 13th Feb 2021 to 167 Victoria Road Swindon SN1 3BU
filed on: 13th, February 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 14th Jul 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 14th Jul 2020 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 14th Jul 2020 director's details were changed
filed on: 10th, October 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, July 2020
| incorporation
|
Free Download
(10 pages)
|