GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, September 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, September 2019
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th February 2019
filed on: 12th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 11th December 2018. New Address: 52 Crimple Meadows Pannal Harrogate Yorkshire HG3 1EN. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 11th, December 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 11th December 2018 director's details were changed
filed on: 11th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 11th December 2018 director's details were changed
filed on: 11th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th February 2018
filed on: 20th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, January 2018
|
gazette |
Free Download
(1 page)
|
TM02 |
1st November 2017 - the day secretary's appointment was terminated
filed on: 27th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
1st November 2017 - the day director's appointment was terminated
filed on: 27th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2017
filed on: 27th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 16th November 2017. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 73 Millview Drive North Shields NE30 2QH United Kingdom
filed on: 16th, November 2017
|
address |
Free Download
(1 page)
|
CH03 |
On 9th November 2017 secretary's details were changed
filed on: 9th, November 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 9th November 2017 director's details were changed
filed on: 9th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 9th November 2017. New Address: 73 Millview Drive North Shields NE30 2QH. Previous address: 71-75 Shelton Street London WC2H 9JQ United Kingdom
filed on: 9th, November 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 6th April 2017 director's details were changed
filed on: 7th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th March 2017
filed on: 13th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
9th March 2017 - the day director's appointment was terminated
filed on: 9th, March 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th February 2017
filed on: 13th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 30th January 2017
filed on: 30th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 6th October 2016. New Address: 71-75 Shelton Street London WC2H 9JQ. Previous address: 73 Millview Drive North Shields NE30 2QH United Kingdom
filed on: 6th, October 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, February 2016
|
incorporation |
Free Download
(28 pages)
|