AD01 |
New registered office address 191 Hampton Lane Blackfield Southampton SO45 1XA. Change occurred on 2021-02-07. Company's previous address: Flat 1 61-63 Adelaide Road Southampton Hampshire SO17 2HU.
filed on: 7th, February 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 1 61-63 Adelaide Road Southampton Hampshire SO17 2HU. Change occurred on 2020-11-19. Company's previous address: 1 the Nurseries Blackpool FY4 5PP England.
filed on: 19th, November 2020
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 the Nurseries Blackpool FY4 5PP. Change occurred on 2016-07-25. Company's previous address: Winston Churchill House Ethel Street Birmingham B2 4BG England.
filed on: 25th, July 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Winston Churchill House Ethel Street Birmingham B2 4BG. Change occurred on 2015-09-25. Company's previous address: 10 Chavasse Road Sutton Coldfield West Midlands B72 1NZ United Kingdom.
filed on: 25th, September 2015
|
address |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, September 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, August 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2013
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Winston Churchill House Ethel Street Birmingham B2 4BG United Kingdom on 2012-10-08
filed on: 8th, October 2012
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-08-31
filed on: 31st, August 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-08-31
filed on: 31st, August 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-05-09
filed on: 9th, May 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-05-08
filed on: 8th, May 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 86a Southampton Street Reading Berkshire RG1 2QR on 2012-05-08
filed on: 8th, May 2012
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG United Kingdom on 2012-04-12
filed on: 12th, April 2012
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-04-12
filed on: 12th, April 2012
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-04-12
filed on: 12th, April 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-04-12
filed on: 12th, April 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, March 2012
|
incorporation |
Free Download
(19 pages)
|