GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 17th, September 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/08/20
filed on: 26th, August 2021
|
officers |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, August 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/01/15
filed on: 19th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020/09/08
filed on: 10th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/09/08.
filed on: 10th, November 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2020/09/08
filed on: 23rd, October 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/09/11
filed on: 11th, September 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/15
filed on: 15th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/11/04
filed on: 4th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019/11/04 director's details were changed
filed on: 4th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/01/15
filed on: 17th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2018/01/16
filed on: 19th, June 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/01/16
filed on: 19th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/01/16
filed on: 19th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/01/16
filed on: 19th, June 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/01/16
filed on: 19th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ England on 2018/01/29 to The House of Sun 3 Carlton House 18 Mere Green Road Sutton Coldfield B75 5BS
filed on: 29th, January 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018/01/22 director's details were changed
filed on: 25th, January 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/01/22
filed on: 25th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, January 2018
|
incorporation |
Free Download
(15 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on 2018/01/16
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|