GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, January 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 5, 2017
filed on: 5th, January 2017
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 5th, January 2017
|
change of name |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 1 Norfolk Bridge Business Park Foley St Sheffield S4 7YW England to 183 Station Lane Hornchurch RM12 6LL on December 20, 2016
filed on: 20th, December 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 094078390001, created on December 30, 2015
filed on: 2nd, January 2016
|
mortgage |
Free Download
|
AD01 |
Registered office address changed from Unit D G4 Business Centre Carlisle Street Sheffield S4 7QN to Unit 1 Norfolk Bridge Business Park Foley St Sheffield S4 7YW on November 19, 2015
filed on: 19th, November 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 4, 2015
filed on: 18th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On February 1, 2015 new director was appointed.
filed on: 29th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 26, 2015
filed on: 27th, March 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 27, 2015 with full list of members
filed on: 27th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 27, 2015: 1.00 GBP
|
capital |
|
AP01 |
On March 26, 2015 new director was appointed.
filed on: 26th, March 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 11, 2015 new director was appointed.
filed on: 12th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 12, 2015
filed on: 12th, March 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 11, 2015
filed on: 11th, March 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 27, 2015
filed on: 25th, February 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2015
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Capital declared on January 27, 2015: 1.00 GBP
|
capital |
|