GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, March 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, March 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 24, 2023
filed on: 23rd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control August 10, 2022
filed on: 19th, August 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control August 10, 2022
filed on: 19th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2022
filed on: 7th, April 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2022
filed on: 26th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2021
filed on: 26th, October 2021
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 8, 2021
filed on: 8th, February 2021
|
resolution |
Free Download
(3 pages)
|
AP01 |
On February 3, 2021 new director was appointed.
filed on: 5th, February 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2021
filed on: 5th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Vernon House Friar Lane Nottingham NG1 6DQ England to St Paul's House 3rd Floor 23 Park Square Leeds LS1 2DN on February 5, 2021
filed on: 5th, February 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 2, 2021
filed on: 5th, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 29, 2020
filed on: 29th, January 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to Vernon House Friar Lane Nottingham NG1 6DQ on March 31, 2020
filed on: 31st, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 24, 2020
filed on: 28th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 20th, August 2019
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: April 15, 2019
filed on: 15th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On April 2, 2019 new director was appointed.
filed on: 15th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2019
filed on: 12th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 19th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2018
filed on: 24th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control January 23, 2018
filed on: 23rd, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On January 23, 2018 new director was appointed.
filed on: 23rd, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 23, 2018
filed on: 23rd, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 23, 2018
filed on: 23rd, January 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 23, 2018
filed on: 23rd, January 2018
|
persons with significant control |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2017
|
incorporation |
Free Download
(10 pages)
|