(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-10-25
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-10-25
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-10-25
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-09-15
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-03-25
filed on: 25th, March 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-03-23
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-03-23
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-03-23
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 27 Verney Street London NW100AY. Change occurred on 2021-03-23. Company's previous address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England.
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-03-23
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-03-11
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-03-11
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-03-11
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA. Change occurred on 2021-03-10. Company's previous address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England.
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-02-16
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-02-16
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Change occurred on 2021-02-16. Company's previous address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England.
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, February 2020
| incorporation
|
Free Download
(23 pages)
|