GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 7th April 2021. New Address: Flat 1 6 Highfield Road Felixstowe Suffolk IP11 7BZ. Previous address: 142 Cromwell Road International House, Kensington London SW7 4EF England
filed on: 7th, April 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th November 2019
filed on: 19th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 4th June 2019
filed on: 5th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 4th June 2019
filed on: 5th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 25th, September 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 29th November 2018
filed on: 13th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 30th, September 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 29th November 2017
filed on: 4th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th June 2017
filed on: 6th, June 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 30th, May 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 1st February 2017. New Address: 142 Cromwell Road International House, Kensington London SW7 4EF. Previous address: 2a Highfield Avenue London NW11 9ET England
filed on: 1st, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th December 2016
filed on: 21st, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
20th December 2016 - the day director's appointment was terminated
filed on: 20th, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
20th December 2016 - the day director's appointment was terminated
filed on: 20th, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th December 2016
filed on: 20th, December 2016
|
officers |
Free Download
(2 pages)
|
AP02 |
New member appointment on 20th December 2016.
filed on: 20th, December 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th December 2016
filed on: 20th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th October 2016
filed on: 25th, October 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Address change date: 24th October 2016. New Address: 2a Highfield Avenue London NW11 9ET. Previous address: 292 Whalley Range Company4Sale.Co.Uk Blackburn BB1 6NL
filed on: 24th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 14th, September 2016
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th February 2016
filed on: 17th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
10th January 2016 - the day director's appointment was terminated
filed on: 11th, January 2016
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's details changed on 28th December 2015
filed on: 4th, January 2016
|
officers |
Free Download
(1 page)
|
TM02 |
1st January 2016 - the day secretary's appointment was terminated
filed on: 2nd, January 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th December 2015 with full list of members
filed on: 2nd, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2nd January 2016: 1.00 GBP
|
capital |
|
AD01 |
Address change date: 5th January 2015. New Address: 292 Whalley Range Company4Sale.Co.Uk Blackburn BB1 6NL. Previous address: 292 Whalley Range Blackburn BB16NL England
filed on: 5th, January 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, December 2014
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 8th December 2014: 1.00 GBP
|
capital |
|