GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, April 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, January 2017
|
gazette |
Free Download
(1 page)
|
TM01 |
2016/10/27 - the day director's appointment was terminated
filed on: 3rd, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/09/01.
filed on: 26th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/09/05 - the day director's appointment was terminated
filed on: 26th, October 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/10/21. New Address: 20 Nightingale Close Nightingale Close Rotherham S60 2AB. Previous address: 67 River View Long Bennington Newark Notts NG23 5JF
filed on: 21st, October 2016
|
address |
Free Download
(1 page)
|
TM01 |
2016/10/01 - the day director's appointment was terminated
filed on: 21st, October 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/10/01.
filed on: 21st, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/10/20. New Address: 67 River View Long Bennington Newark Notts NG23 5JF. Previous address: 67 River View Newark Notts NG23 5DF
filed on: 20th, October 2016
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/09/01.
filed on: 14th, October 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
2016/09/05 - the day director's appointment was terminated
filed on: 14th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/10/13. New Address: 67 River View Newark Notts NG23 5DF. Previous address: 112 Macauley Drive Lincoln LN2 4ER England
filed on: 13th, October 2016
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/08/30. New Address: 112 Macauley Drive Lincoln LN2 4ER. Previous address: Unit 20, Nightingale Court Nightingale Close Rotherham S60 2AB England
filed on: 30th, August 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/06/28.
filed on: 28th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/06/28 - the day director's appointment was terminated
filed on: 28th, June 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/06/09. New Address: Unit 20, Nightingale Court Nightingale Close Rotherham S60 2AB. Previous address: 41 White Rose Avenue Mansfield NG18 4YF England
filed on: 9th, June 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, November 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
5000.00 GBP is the capital in company's statement on 2015/11/05
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|