GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
2021/03/31 - the day director's appointment was terminated
filed on: 17th, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 11th, January 2021
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/12/31
filed on: 11th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/06/30
filed on: 11th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/06/18
filed on: 18th, June 2020
|
resolution |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/06/17. New Address: PO Box Office 8 141 Acre Lane Clapham London SW2 5UA. Previous address: Beario, Old Fire Station Enterprise Centre Salt Lane Salisbury SP1 1DU England
filed on: 17th, June 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/01.
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/01/01 - the day director's appointment was terminated
filed on: 17th, June 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/06/17
filed on: 17th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/06/17
filed on: 17th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/06/01
filed on: 12th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020/06/12
filed on: 12th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/06/05. New Address: Beario, Old Fire Station Enterprise Centre Salt Lane Salisbury SP1 1DU. Previous address: Quayside Tower Broad Street Birmingham B1 2HF England
filed on: 5th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/03/11
filed on: 5th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 2020/02/29. New Address: Quayside Tower Broad Street Birmingham B1 2HF. Previous address: Office 8 141 Acre Lane Clapham London SW2 5UA England
filed on: 29th, February 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/02/25
filed on: 25th, February 2020
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/02/24
filed on: 24th, February 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 1st, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/03/11
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/11/30
filed on: 30th, November 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
PSC08 |
Notification of a person with significant control statement
filed on: 24th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/11/24. New Address: Office 8 141 Acre Lane Clapham London SW2 5UA. Previous address: Quayside Tower Broad Street Birmingham B1 2HF England
filed on: 24th, November 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/06/12. New Address: Quayside Tower Broad Street Birmingham B1 2HF. Previous address: Office 8 141 Acre Lane Clapham London SW2 5UA England
filed on: 12th, June 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/04/10
filed on: 7th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/10.
filed on: 15th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/04/10 - the day director's appointment was terminated
filed on: 12th, April 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2018/12/31, originally was 2019/03/31.
filed on: 16th, March 2018
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, March 2018
|
incorporation |
Free Download
(10 pages)
|