GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, November 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 14th April 2023. New Address: The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH. Previous address: Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB England
filed on: 14th, April 2023
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 21st, October 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 11th October 2022
filed on: 11th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th October 2021
filed on: 12th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 3rd, August 2021
|
accounts |
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 104172140001 in full
filed on: 22nd, February 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 23rd, October 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 12th October 2020
filed on: 14th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 104172140002 in full
filed on: 9th, October 2020
|
mortgage |
Free Download
(1 page)
|
TM02 |
29th September 2020 - the day secretary's appointment was terminated
filed on: 1st, October 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 12th October 2019
filed on: 14th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th October 2019
filed on: 14th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH03 |
On 12th October 2019 secretary's details were changed
filed on: 14th, October 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 12th October 2019 director's details were changed
filed on: 14th, October 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th October 2019
filed on: 14th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 31st July 2019. New Address: Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB. Previous address: C/O Vaghela & Co, Studio 10, Clark's Courtyard 145 Granville Street Birmingham B1 1SB United Kingdom
filed on: 31st, July 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 9th, July 2019
|
accounts |
Free Download
(9 pages)
|
CH03 |
On 6th October 2018 secretary's details were changed
filed on: 12th, October 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th October 2018
filed on: 12th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 6th October 2018
filed on: 12th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 6th October 2018 director's details were changed
filed on: 12th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2018
filed on: 10th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 6th, July 2018
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 104172140002, created on 9th February 2018
filed on: 15th, February 2018
|
mortgage |
Free Download
(40 pages)
|
MR01 |
Registration of charge 104172140001, created on 19th December 2017
filed on: 20th, December 2017
|
mortgage |
Free Download
(43 pages)
|
CS01 |
Confirmation statement with updates 6th October 2017
filed on: 9th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 7th November 2016
filed on: 21st, November 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, November 2016
|
resolution |
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 7th, October 2016
|
incorporation |
Free Download
(10 pages)
|