GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 5 15 Gold Street Cardiff CF24 0LF. Change occurred on May 12, 2022. Company's previous address: , 1B Shillington Old School Este Road, London, SW11 2TB.
filed on: 12th, May 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 5 15 Gold Street Cardiff CF24 0LF. Change occurred on May 9, 2022. Company's previous address: , Flat 5 / 15 Gold Street Gold Street, Cardiff, CF24 0LF, Wales.
filed on: 9th, May 2022
|
address |
Free Download
(1 page)
|
AP01 |
On September 23, 2021 new director was appointed.
filed on: 1st, October 2021
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 5 / 15 Gold Street Gold Street Cardiff CF24 0LF. Change occurred on May 19, 2020. Company's previous address: Spencer House Alderney Street County Motors Newport NP20 5NH Wales.
filed on: 19th, May 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 19, 2020
filed on: 19th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On May 11, 2020 new director was appointed.
filed on: 12th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2020
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 4, 2020
filed on: 6th, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 14, 2019
filed on: 14th, June 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 24, 2019
filed on: 24th, April 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Spencer House Alderney Street County Motors Newport NP20 5NH. Change occurred on March 27, 2019. Company's previous address: P9 Cheltenham Film Studios, Hatherley Lane, Chelte P9 Cheltenham Film Studios Hatherley Lane Cheltenham Glos GL51 6PN United Kingdom.
filed on: 27th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 27, 2019
filed on: 27th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On March 13, 2019 new director was appointed.
filed on: 13th, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 13, 2019 director's details were changed
filed on: 13th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 11, 2019
filed on: 12th, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 21, 2018
filed on: 21st, September 2018
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On May 30, 2018 new director was appointed.
filed on: 18th, September 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 30, 2018 new director was appointed.
filed on: 18th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 23, 2018
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, May 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on May 30, 2018: 40000.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|