(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 12th May 2022
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th May 2022 director's details were changed
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from No 4 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH United Kingdom on 12th May 2022 to 3rd Floor 86-90 Paul Street London EC2A 4NE
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th December 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 8th, January 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, November 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 16th, September 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th December 2020
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 22nd April 2021 director's details were changed
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd April 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 14 Burnell Way Dudley DY1 2PF England on 23rd April 2021 to No 4 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH
filed on: 23rd, April 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite G Hollies House 230 High Street Potters Bar EN6 5BL England on 10th March 2021 to 14 Burnell Way Dudley DY1 2PF
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 10th March 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1st Floor Metropolitan House Darkes Lane Potters Bar Herefordshire EN6 1AG England on 16th December 2020 to Suite G Hollies House 230 High Street Potters Bar EN6 5BL
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 16th December 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th December 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 15th February 2019
filed on: 15th, February 2019
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Mansion House Manchester Road Altrincham Cheshire WA14 4RW England on 9th February 2019 to 1st Floor Metropolitan House Darkes Lane Potters Bar Herefordshire EN6 1AG
filed on: 9th, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On 8th February 2019 director's details were changed
filed on: 9th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th December 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 14th, December 2017
| incorporation
|
Free Download
(30 pages)
|