GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, January 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, December 2020
|
dissolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2020
filed on: 13th, July 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 1, 2020
filed on: 13th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 13, 2020
filed on: 13th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On July 1, 2020 new director was appointed.
filed on: 13th, July 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 1, 2020
filed on: 13th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 1, 2020
filed on: 1st, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on June 1, 2020
filed on: 1st, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 1, 2020
filed on: 1st, July 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 1, 2020
filed on: 15th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement June 15, 2020
filed on: 15th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 15, 2020
filed on: 15th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, March 2020
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2020
filed on: 24th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 5th, August 2019
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 110484440004, created on May 28, 2019
filed on: 14th, June 2019
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 110484440003, created on May 28, 2019
filed on: 3rd, June 2019
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 110484440002, created on May 28, 2019
filed on: 31st, May 2019
|
mortgage |
Free Download
(25 pages)
|
AD01 |
New registered office address 50 Gerard Road Rotherham S60 2PR. Change occurred on April 4, 2019. Company's previous address: 50 Gerrad Road Rotherham S60 2PR United Kingdom.
filed on: 4th, April 2019
|
address |
Free Download
(1 page)
|
AP01 |
On February 1, 2019 new director was appointed.
filed on: 12th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 1, 2019 new director was appointed.
filed on: 12th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 1, 2019 new director was appointed.
filed on: 12th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2019
filed on: 12th, February 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 12, 2019
filed on: 12th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2018
filed on: 5th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 110484440001, created on December 20, 2017
filed on: 4th, January 2018
|
mortgage |
Free Download
(27 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, November 2017
|
incorporation |
Free Download
(28 pages)
|