(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 75 Hozier Street Blackburn BB1 3JP. Change occurred on April 4, 2023. Company's previous address: Davis Acquisitions Ltd 83 Ducie Street Manchester M1 2JQ England.
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
(AP02) Appointment (date: March 29, 2023) of a member
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 29, 2023
filed on: 30th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 29, 2023
filed on: 29th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 29, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control March 29, 2023
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Davis Acquisitions Ltd 83 Ducie Street Manchester M1 2JQ. Change occurred on March 29, 2023. Company's previous address: 30 Red Lion Street Richmond Surrey TW9 1RB England.
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 29, 2023
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP02) Appointment (date: March 29, 2023) of a member
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on March 29, 2023
filed on: 29th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 12, 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 12, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 12, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 12, 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 26, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 23rd, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 23, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 17, 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 17, 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 17, 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On August 28, 2015 director's details were changed
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 30 Red Lion Street Richmond Surrey TW9 1RB. Change occurred on August 28, 2015. Company's previous address: Flat 7, Spa House 52 Richmond Hill Richmond TW10 6RQ England.
filed on: 28th, August 2015
| address
|
Free Download
(1 page)
|
(CH01) On April 17, 2015 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: April 17, 2015) of a secretary
filed on: 28th, April 2015
| officers
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 17th, April 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on April 17, 2015: 1.00 GBP
capital
|
|