GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
|
gazette |
Free Download
(1 page)
|
AP01 |
On March 9, 2022 new director was appointed.
filed on: 9th, March 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 9, 2022 new director was appointed.
filed on: 9th, March 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 9, 2022 new director was appointed.
filed on: 9th, March 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 9, 2022 new director was appointed.
filed on: 9th, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 9, 2022
filed on: 9th, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On March 9, 2022 new director was appointed.
filed on: 9th, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 9, 2022
filed on: 9th, March 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On March 9, 2022 new director was appointed.
filed on: 9th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2021
filed on: 24th, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 4, 2021
filed on: 24th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2020
filed on: 22nd, September 2020
|
accounts |
Free Download
(2 pages)
|
AP01 |
On September 22, 2020 new director was appointed.
filed on: 22nd, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 4, 2020
filed on: 22nd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on March 22, 2020. Company's previous address: 30 Old Mill Avenue Coventry CV4 7DY England.
filed on: 22nd, March 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 22, 2020
filed on: 22nd, March 2020
|
officers |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 15th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On February 15, 2020 new director was appointed.
filed on: 15th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 15, 2020
filed on: 15th, February 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 15, 2020
filed on: 15th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 11, 2020
filed on: 11th, February 2020
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 4, 2020
filed on: 4th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On January 20, 2020 new director was appointed.
filed on: 20th, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 19, 2019 director's details were changed
filed on: 19th, December 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 30 Old Mill Avenue Coventry CV4 7DY. Change occurred on December 19, 2019. Company's previous address: 63-66 Hatton Gardens London EC1N 8LE England.
filed on: 19th, December 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 19, 2019
filed on: 19th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, August 2019
|
incorporation |
Free Download
(10 pages)
|