GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 28th, June 2022
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st September 2021
filed on: 28th, June 2022
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 9th September 2021
filed on: 9th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 9th September 2021.
filed on: 9th, September 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 9th September 2021
filed on: 9th, September 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 29th July 2021
filed on: 30th, July 2021
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 30th July 2021
filed on: 30th, July 2021
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th July 2021
filed on: 29th, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thursday 29th July 2021
filed on: 29th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Havelock Hub 14 Havelock Place London HA1 1LJ. Change occurred on Thursday 29th July 2021. Company's previous address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England.
filed on: 29th, July 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 29th July 2021
filed on: 29th, July 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 29th July 2021.
filed on: 29th, July 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 7th June 2021.
filed on: 15th, June 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 7th June 2021
filed on: 15th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 7th June 2021
filed on: 15th, June 2021
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA. Change occurred on Tuesday 8th June 2021. Company's previous address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England.
filed on: 8th, June 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 25th May 2021
filed on: 25th, May 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 25th May 2021
filed on: 25th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Change occurred on Tuesday 25th May 2021. Company's previous address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom.
filed on: 25th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 3rd, June 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th May 2020
filed on: 22nd, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 4th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th May 2019
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, May 2018
|
incorporation |
Free Download
(23 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 16th May 2018
|
capital |
|