(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, August 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, August 2019
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/03/26
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2019/03/25
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/03/25.
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/03/25 director's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/03/25.
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/03/25.
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/03/25.
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2019/03/11
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/10/13
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/10/31
filed on: 7th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/10/12
filed on: 7th, March 2019
| confirmation statement
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/10/13.
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 2017/10/31 to Janelle House Hartham Lane Hertford SG14 1QN
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/10/13
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, October 2017
| incorporation
|
Free Download
(28 pages)
|