(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 17th Nov 2020. New Address: 74 School Lane Solihull B91 2NL. Previous address: 11 Cornerstone Court Hemming Street London E1 5BL England
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 19th Jul 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) On Tue, 11th Feb 2020 new director was appointed.
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 11th Feb 2020. New Address: 11 Cornerstone Court Hemming Street London E1 5BL. Previous address: 7 Telford Court Chester Gates Chester Cheshire CH1 6LT England
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
(TM01) Mon, 4th Nov 2019 - the day director's appointment was terminated
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 16th Aug 2019. New Address: 7 Telford Court Chester Gates Chester Cheshire CH1 6LT. Previous address: 7 Chester Gates Chester Cheshire CH1 6LT England
filed on: 16th, August 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 16th Aug 2019. New Address: 7 Chester Gates Chester Cheshire CH1 6LT. Previous address: 11 Cornerstone Court 2 Hemming Street London E1 5BL England
filed on: 16th, August 2019
| address
|
Free Download
(1 page)
|
(TM01) Wed, 12th Jun 2019 - the day director's appointment was terminated
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 4th Jun 2019 new director was appointed.
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 6th, April 2019
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 19th Jul 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, March 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, March 2019
| dissolution
|
Free Download
(1 page)
|
(TM01) Mon, 4th Mar 2019 - the day director's appointment was terminated
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 18th Jan 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 19th Jul 2017
filed on: 18th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sat, 11th Nov 2017 director's details were changed
filed on: 11th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 11th Nov 2017 - the day director's appointment was terminated
filed on: 11th, November 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 11th Nov 2017 director's details were changed
filed on: 11th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Tue, 31st Jan 2017 to Wed, 19th Jul 2017
filed on: 20th, September 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 6th Apr 2017. New Address: 11 Cornerstone Court 2 Hemming Street London E1 5BL. Previous address: Eastham Hall 109 Eastham Village Road Eastham Wirral Merseyside CH62 0AF England
filed on: 6th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 18th Jan 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Tue, 12th Apr 2016. New Address: Eastham Hall 109 Eastham Village Road Eastham Wirral Merseyside CH62 0AF. Previous address: Apartment 1 Caldy Mews Wirral West Kirby Merseyside CH48 2LT England
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 24th Feb 2016 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 24th Feb 2016 - the day director's appointment was terminated
filed on: 24th, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 24th Feb 2016 - the day director's appointment was terminated
filed on: 24th, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 24th Feb 2016 - the day director's appointment was terminated
filed on: 24th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 24th Feb 2016 new director was appointed.
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 24th Feb 2016 new director was appointed.
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on Tue, 16th Feb 2016
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on Fri, 22nd Jan 2016
filed on: 22nd, January 2016
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on Fri, 22nd Jan 2016
filed on: 22nd, January 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2016
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Tue, 19th Jan 2016: 100.00 GBP
capital
|
|