GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 1, 2020
filed on: 28th, October 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 28, 2020
filed on: 28th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 10 Trinity Street Stoke-on-Trent Staffordshire Uk ST1 5LA England to 1 Church Hill Road East Barnet Barnet Herts EN4 8SY on October 28, 2020
filed on: 28th, October 2020
|
address |
Free Download
(1 page)
|
AP01 |
On January 1, 2019 new director was appointed.
filed on: 28th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2019
filed on: 28th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On January 1, 2020 new director was appointed.
filed on: 9th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 1, 2020
filed on: 7th, October 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 1, 2020
filed on: 7th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 1, 2020
filed on: 7th, October 2020
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 2, 2019
filed on: 12th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, January 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 1, 2019
filed on: 16th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On April 17, 2019 new director was appointed.
filed on: 17th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 17, 2019 new director was appointed.
filed on: 17th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 10, 2019
filed on: 10th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On March 9, 2019 new director was appointed.
filed on: 10th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 8, 2019
filed on: 10th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 8, 2019
filed on: 10th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On March 7, 2019 new director was appointed.
filed on: 7th, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 11, 2019 director's details were changed
filed on: 11th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 5, 2018 director's details were changed
filed on: 5th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 2, 2018
filed on: 2nd, November 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 2, 2018
filed on: 2nd, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On November 2, 2018 new director was appointed.
filed on: 2nd, November 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 2, 2018
filed on: 2nd, November 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 2, 2018
filed on: 2nd, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from First Floor 102 Mile End Road London Uk E1 4UN England to 10 Trinity Street Stoke-on-Trent Staffordshire Uk ST1 5LA on September 11, 2018
filed on: 11th, September 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, July 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on July 26, 2018: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|