GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 21st March 2020
filed on: 29th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st January 2020
filed on: 28th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 1st, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st March 2019
filed on: 1st, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 1st February 2019
filed on: 1st, February 2019
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 1st February 2019.
filed on: 1st, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st February 2019.
filed on: 1st, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st February 2019.
filed on: 1st, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st February 2019.
filed on: 1st, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st February 2019
filed on: 1st, February 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 1st February 2019
filed on: 1st, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address PO Box Suite 6 Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ. Change occurred on Sunday 20th January 2019. Company's previous address: 5 Northwood Road Ramsgate CT12 6RR England.
filed on: 20th, January 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 20th July 2018 director's details were changed
filed on: 21st, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Northwood Road Ramsgate CT12 6RR. Change occurred on Friday 20th July 2018. Company's previous address: 14 Parkway Chadderton Oldham OL9 0AN England.
filed on: 20th, July 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 20th July 2018.
filed on: 20th, July 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 20th July 2018
filed on: 20th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 20th July 2018
filed on: 20th, July 2018
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 18th April 2018
filed on: 18th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 14 Parkway Chadderton Oldham OL9 0AN. Change occurred on Wednesday 18th April 2018. Company's previous address: International House 12 Constance Street London E16 2DQ United Kingdom.
filed on: 18th, April 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, March 2018
|
incorporation |
Free Download
(10 pages)
|