GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, December 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 18 Stoke Road Slough SL2 5AG England on 2018/08/10 to 20 Barnesville Close Birmingham West Midlands B10 9LN
filed on: 10th, August 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 15 Sentinel Square London NW4 2EN England on 2018/06/05 to 18 Stoke Road Slough SL2 5AG
filed on: 5th, June 2018
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2018/03/16
filed on: 16th, March 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 2017/11/15 director's details were changed
filed on: 16th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/11/16 director's details were changed
filed on: 16th, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/18
filed on: 16th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2017/12/08
filed on: 8th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/10/16.
filed on: 8th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/11/16
filed on: 8th, December 2017
|
officers |
Free Download
(1 page)
|
AP03 |
On 2017/11/14, company appointed a new person to the position of a secretary
filed on: 1st, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/11/14.
filed on: 26th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/11/03
filed on: 26th, November 2017
|
officers |
Free Download
(1 page)
|
SH01 |
1.00 GBP is the capital in company's statement on 2017/11/14
filed on: 26th, November 2017
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 20 Barnesville Close Birmingham B10 9LN England on 2017/11/26 to 15 Sentinel Square London NW4 2EN
filed on: 26th, November 2017
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/11/15
filed on: 26th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/10/18
filed on: 18th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 207 Harehills Lane Leeds LS8 3QH England on 2017/10/18 to 20 Barnesville Close Birmingham B10 9LN
filed on: 18th, October 2017
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/10/18
filed on: 18th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/10/07.
filed on: 18th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 High Holborn London WC1V 6BX England on 2017/09/27 to 207 Harehills Lane Leeds LS8 3QH
filed on: 27th, September 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/09/23
filed on: 27th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/08/23.
filed on: 5th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20 Barnesville Close Birmingham B10 9LN England on 2017/09/05 to 16 High Holborn London WC1V 6BX
filed on: 5th, September 2017
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/09/05
filed on: 5th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/09/05
filed on: 5th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/09/05
filed on: 5th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/08/23
filed on: 5th, September 2017
|
officers |
Free Download
(1 page)
|
SH01 |
1.00 GBP is the capital in company's statement on 2017/08/23
filed on: 5th, September 2017
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/05/25
filed on: 25th, May 2017
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/04/06
filed on: 6th, April 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
Change of registered address from 20 Barnsville Close Birmingham B10 9LN United Kingdom on 2017/01/25 to 20 Barnesville Close Birmingham B10 9LN
filed on: 25th, January 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017/01/19 director's details were changed
filed on: 19th, January 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, January 2017
|
incorporation |
Free Download
(29 pages)
|