(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2021
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-09-30
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-06-15
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-09-30
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-09-23
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2021-09-10
filed on: 10th, September 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2021-09-10
filed on: 10th, September 2021
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-01-20
filed on: 20th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-09-23
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2020-09-11 director's details were changed
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-08-26
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2020-07-30 to 2020-06-30
filed on: 30th, July 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 111997700003, created on 2020-07-10
filed on: 14th, July 2020
| mortgage
|
Free Download
(54 pages)
|
(MR04) Satisfaction of charge 111997700002 in full
filed on: 13th, July 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 111997700001 in full
filed on: 10th, July 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-07-09
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) On 2020-06-03 - new secretary appointed
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-30
filed on: 23rd, April 2020
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary appointment termination on 2019-11-14
filed on: 14th, November 2019
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2019-07-31 to 2019-07-30
filed on: 4th, November 2019
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-10-07
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-10-07
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2019-10-07
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2019-10-07: 2305.00 GBP
filed on: 7th, October 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2019-09-26: 966.00 GBP
filed on: 29th, September 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2019-09-11: 958.00 GBP
filed on: 17th, September 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2019-09-02: 955.00 GBP
filed on: 3rd, September 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2019-08-28: 950.00 GBP
filed on: 29th, August 2019
| capital
|
Free Download
(3 pages)
|
(AP03) On 2019-08-07 - new secretary appointed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-08-07
filed on: 12th, August 2019
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2019-08-07: 942.00 GBP
filed on: 12th, August 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-08-07
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2019-02-28 to 2019-07-31
filed on: 28th, February 2019
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-11-01
filed on: 9th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-02-09
filed on: 9th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-02-07 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-02-07
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-02-07 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 14 Llantrisant Business Park Llantrisant Pontyclun CF72 8LF on 2018-11-05
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 111997700002, created on 2018-09-07
filed on: 28th, September 2018
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 111997700001, created on 2018-06-28
filed on: 12th, July 2018
| mortgage
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 12th, February 2018
| incorporation
|
Free Download
|