GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 1B Shillington Old School Este Road London SW11 2TB. Change occurred on Wednesday 11th May 2022. Company's previous address: PO Box 4385 11544139: Companies House Default Address Cardiff CF14 8LH.
filed on: 11th, May 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 21st January 2019
filed on: 22nd, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 4th March 2020
filed on: 17th, August 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 17th August 2020
filed on: 17th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 2nd July 2020
filed on: 17th, August 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 2nd January 2020
filed on: 17th, August 2020
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 29th August 2019
filed on: 10th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, November 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Colchester Business Centre the Crescent Colchester CO4 9AD. Change occurred on Tuesday 8th October 2019. Company's previous address: 12 Mccluskeys Street Colchester CO4 5SW United Kingdom.
filed on: 8th, October 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 1st October 2019 director's details were changed
filed on: 8th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 13th June 2019.
filed on: 25th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 20th June 2019
filed on: 20th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 20th May 2019.
filed on: 21st, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 20th May 2019 director's details were changed
filed on: 21st, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 3rd December 2018
filed on: 3rd, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 3rd December 2018.
filed on: 3rd, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st October 2018
filed on: 9th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 21st September 2018.
filed on: 21st, September 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 21st September 2018.
filed on: 21st, September 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, August 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 30th August 2018
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|