GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 24th, November 2022
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-11-22
filed on: 22nd, November 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-11-22
filed on: 22nd, November 2022
|
persons with significant control |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, November 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, November 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 4th, September 2022
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2021-12-20
filed on: 20th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021-12-20 director's details were changed
filed on: 20th, December 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-20
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 20 Royal Boulevard Bishops Tachbrook Leamington Spa CV33 9UG. Change occurred on 2021-10-20. Company's previous address: Unit 2M High Force Road Riverside Park Industrial Estate Middlesbrough TS2 1RH England.
filed on: 20th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 6th, September 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-08-23
filed on: 24th, August 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-08-23
filed on: 24th, August 2021
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 2M Unit 2M High Force Road Riverside Park Industrial Estate Middlesbrough TS2 1RH. Change occurred on 2021-08-18. Company's previous address: Unit 1 Office 3 High Force Road Riverside Park Industrial Estate Middlesbrough TS2 1RH England.
filed on: 18th, August 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 2M High Force Road Riverside Park Industrial Estate Middlesbrough TS2 1RH. Change occurred on 2021-08-18. Company's previous address: Unit 2M Unit 2M High Force Road Riverside Park Industrial Estate Middlesbrough TS2 1RH England.
filed on: 18th, August 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-04-15
filed on: 15th, April 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1 Office 3 High Force Road Riverside Park Industrial Estate Middlesbrough TS2 1RH. Change occurred on 2021-04-15. Company's previous address: 20 Royal Boulevard Bishops Tachbrook Leamington Spa CV33 9UG England.
filed on: 15th, April 2021
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-04-15
filed on: 15th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-20
filed on: 31st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 20 Royal Boulevard Bishops Tachbrook Leamington Spa CV33 9UG. Change occurred on 2020-04-21. Company's previous address: 3rd Floor 207 Regent Street London Greater London W1B 3HH.
filed on: 21st, April 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 27th, February 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 27th, February 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-12-20
filed on: 9th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 8th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-20
filed on: 8th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-12-20
filed on: 9th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 3rd Floor 207 Regent Street London Greater London W1B 3HH. Change occurred on 2017-02-14. Company's previous address: 8 the Wharf Dock Head Road Chatham ME4 4ZL United Kingdom.
filed on: 14th, February 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, December 2016
|
incorporation |
Free Download
(10 pages)
|