GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 11th Jun 2021. New Address: Clarence Works Clarence Road Stoke-on-Trent ST3 1AZ. Previous address: 94 New Walk Leicester LE1 7EA England
filed on: 11th, June 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 19th, November 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Dec 2019
filed on: 13th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 20th, June 2019
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 21st Feb 2019
filed on: 21st, February 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 20th Feb 2019
filed on: 20th, February 2019
|
resolution |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 19th Feb 2019
filed on: 19th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 19th Feb 2019
filed on: 19th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 10th Dec 2018
filed on: 10th, December 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with updates Fri, 7th Dec 2018
filed on: 7th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 7th Dec 2018
filed on: 7th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Fri, 7th Dec 2018 - the day director's appointment was terminated
filed on: 7th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 7th Dec 2018 new director was appointed.
filed on: 7th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Fri, 7th Dec 2018
filed on: 7th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 7th, December 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 5th Dec 2018. New Address: 94 New Walk Leicester LE1 7EA. Previous address: 2nd Floor 94 New Walk Leicester LE1 7EA England
filed on: 5th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 21st Mar 2018
filed on: 29th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, March 2017
|
incorporation |
Free Download
|