GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
AP01 |
On September 29, 2017 new director was appointed.
filed on: 9th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 29, 2017
filed on: 9th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 15, 2018
filed on: 15th, September 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 15, 2018
filed on: 15th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 19, 2018
filed on: 19th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Prescott House Prescott Street Halifax HX1 2LG. Change occurred on January 12, 2018. Company's previous address: 14 Hope Hall Terrace Halifax HX1 2JX England.
filed on: 12th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 14 Hope Hall Terrace Halifax HX1 2JX. Change occurred on November 29, 2017. Company's previous address: Prescott House Prescott Street Halifax HX1 2LG England.
filed on: 29th, November 2017
|
address |
Free Download
(1 page)
|
CH01 |
On November 1, 2017 director's details were changed
filed on: 8th, November 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 1, 2017
filed on: 7th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On October 6, 2017 new director was appointed.
filed on: 10th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Prescott House Prescott Street Halifax HX1 2LG. Change occurred on October 10, 2017. Company's previous address: Unit 1B Unit 1B Devonshire Meadows Plymouth Devon PL6 7EZ United Kingdom.
filed on: 10th, October 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 2, 2017
filed on: 2nd, October 2017
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 29, 2017
filed on: 29th, September 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 29, 2017
filed on: 29th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 29, 2017
filed on: 29th, September 2017
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 29, 2017
filed on: 29th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 21, 2017
filed on: 21st, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 20, 2017
filed on: 21st, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 9, 2016
filed on: 9th, September 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2016
|
incorporation |
Free Download
(8 pages)
|