AD01 |
Change of registered address from 18 Northgate Hartlepool TS24 0JY England on Thu, 9th Feb 2023 to 2 Weybourne Street London SW18 4HQ
filed on: 9th, February 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Battalion Court Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN England on Tue, 15th Jun 2021 to 18 Northgate Hartlepool TS24 0JY
filed on: 15th, June 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 20th Jan 2020
filed on: 23rd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Jan 2019
filed on: 22nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Jan 2018
filed on: 22nd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 20th Jan 2017
filed on: 2nd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 17a Sweeting Street Liverpool L2 4TE on Tue, 5th Apr 2016 to Battalion Court Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN
filed on: 5th, April 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 19th Feb 2016 new director was appointed.
filed on: 23rd, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 19th Feb 2016
filed on: 23rd, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Jan 2016
filed on: 26th, January 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 62-66 Deansgate Manchester M3 2EN on Tue, 20th Oct 2015 to 17a Sweeting Street Liverpool L2 4TE
filed on: 20th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 20th Jan 2015
filed on: 22nd, January 2015
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 20th Jan 2014
filed on: 28th, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 28th Jan 2014: 1.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th Jan 2013
filed on: 25th, January 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Fri, 20th Jan 2012 director's details were changed
filed on: 1st, May 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 20th Jan 2012 director's details were changed
filed on: 1st, May 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th Jan 2012
filed on: 1st, May 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 16th Dec 2011. Old Address: 17-19 Cockspur Street London SW1Y 5BL
filed on: 16th, December 2011
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 20th Jan 2011
filed on: 5th, August 2011
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2011
|
gazette |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 19th Apr 2011. Old Address: 20 Market Place Long Buckby Northampton Northamptonshire NN6 7RR
filed on: 19th, April 2011
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 14th Apr 2011
filed on: 14th, April 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 24th Mar 2011 new director was appointed.
filed on: 24th, March 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On Thu, 24th Mar 2011 new director was appointed.
filed on: 24th, March 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On Fri, 9th Apr 2010 new director was appointed.
filed on: 9th, April 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 2nd Feb 2010
filed on: 2nd, February 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2010
|
incorporation |
Free Download
(27 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|