AD01 |
Change of registered address from 29 Thelma Road Tipton DY4 9BG England on 17th February 2022 to Chynoweth House Blackwater Truro TR4 8UN
filed on: 17th, February 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th July 2021
filed on: 29th, July 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 16th July 2021
filed on: 29th, July 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2020
filed on: 21st, July 2021
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 17th July 2021
filed on: 21st, July 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st February 2021
filed on: 14th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 26th, 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: 12th, December 2020
|
dissolution |
Free Download
(1 page)
|
CH01 |
On 17th November 2020 director's details were changed
filed on: 24th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st September 2020
filed on: 13th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On 1st September 2020 secretary's details were changed
filed on: 13th, September 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st September 2020 director's details were changed
filed on: 13th, September 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 8th June 2020 director's details were changed
filed on: 8th, June 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th June 2020
filed on: 8th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 8th May 2020 director's details were changed
filed on: 8th, June 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On 8th June 2020 secretary's details were changed
filed on: 8th, June 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 4th June 2020 director's details were changed
filed on: 4th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th June 2020
filed on: 4th, June 2020
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 5th May 2020
filed on: 11th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 5th May 2020 director's details were changed
filed on: 7th, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th May 2020 director's details were changed
filed on: 7th, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2nd May 2020 director's details were changed
filed on: 7th, May 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
On 5th May 2020, company appointed a new person to the position of a secretary
filed on: 7th, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th May 2020 director's details were changed
filed on: 5th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th May 2020
filed on: 5th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 5th May 2020 director's details were changed
filed on: 5th, May 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th May 2020
filed on: 5th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th May 2020
filed on: 4th, May 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 4th May 2020
filed on: 4th, May 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 24th April 2020 director's details were changed
filed on: 3rd, May 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 24th April 2020
filed on: 3rd, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st April 2020
filed on: 14th, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2020
filed on: 14th, April 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Chynoweth House Blackwater Apt 24282 Truro TR4 8UN England on 23rd March 2020 to 29 Thelma Road Tipton DY4 9BG
filed on: 23rd, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st February 2020
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 8th November 2019
filed on: 23rd, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd October 2019
filed on: 22nd, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th September 2019
filed on: 18th, September 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th September 2019
filed on: 18th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th September 2019
filed on: 18th, September 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th September 2019
filed on: 18th, September 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
On 18th September 2019, company appointed a new person to the position of a secretary
filed on: 18th, September 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th April 2019
filed on: 16th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 15th April 2019 director's details were changed
filed on: 15th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 15th April 2019 director's details were changed
filed on: 15th, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Chynoweth House Blackwater Apt 24282 Truro TR4 8UN England on 29th March 2019 to Chynoweth House Blackwater Apt 24282 Truro TR4 8UN
filed on: 29th, March 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 29 Thelma Road Tipton DY4 9BG United Kingdom on 29th March 2019 to Chynoweth House Blackwater Apt 24282 Truro TR4 8UN
filed on: 29th, March 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 28th March 2019 director's details were changed
filed on: 28th, March 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th March 2019
filed on: 28th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 28th March 2019 director's details were changed
filed on: 28th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th March 2019
filed on: 6th, March 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, February 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 22nd February 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|