AD01 |
Change of registered address from 83 Dulcie Street Manchester M1 2JQ on Tue, 3rd Nov 2020 to 290 Moston Lane Manchester M40 9WB
filed on: 3rd, November 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite a0239 35 Victoria Road Darlington County Durham DL1 5SF on Thu, 9th Nov 2017 to 83 Dulcie Street Manchester M1 2JQ
filed on: 9th, November 2017
|
address |
Free Download
(2 pages)
|
CH01 |
On Mon, 9th Oct 2017 director's details were changed
filed on: 24th, October 2017
|
officers |
Free Download
(4 pages)
|
CH01 |
On Thu, 28th Sep 2017 director's details were changed
filed on: 20th, October 2017
|
officers |
Free Download
(4 pages)
|
AD01 |
Change of registered address from A203 35 Victoria Road Darlington County Durham DL1 5SF United Kingdom on Wed, 18th Oct 2017 to Suite a0239 35 Victoria Road Darlington County Durham DL1 5SF
filed on: 18th, October 2017
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite a0207 Victoria Road Darlington County Durham DL1 5SF United Kingdom on Wed, 31st May 2017 to A203 35 Victoria Road Darlington County Durham DL1 5SF
filed on: 31st, May 2017
|
address |
Free Download
(1 page)
|
AC92 |
Restoration by order of the court
filed on: 24th, May 2017
|
restoration |
Free Download
(3 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, August 2016
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 21st, May 2016
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, May 2016
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, April 2016
|
dissolution |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, April 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 10a Great North Road Milford Haven Pembrokeshire SA73 2LJ United Kingdom on Fri, 15th Apr 2016 to Suite a0207 Victoria Road Darlington County Durham DL1 5SF
filed on: 15th, April 2016
|
address |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, April 2016
|
dissolution |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Mar 2016
filed on: 7th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 7th Mar 2016: 1000.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on Tue, 1st Mar 2016
filed on: 7th, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 1st Mar 2016 new director was appointed.
filed on: 7th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Floor 7, Princess House Princess Way Swansea SA1 3LW United Kingdom on Thu, 3rd Mar 2016 to 10a Great North Road Milford Haven Pembrokeshire SA73 2LJ
filed on: 3rd, March 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 173 15 Brynymor Road Swansea SA1 4JQ United Kingdom on Tue, 16th Feb 2016 to Floor 7, Princess House Princess Way Swansea SA1 3LW
filed on: 16th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Jan 2016
filed on: 6th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 6th Feb 2016: 1000.00 GBP
|
capital |
|
AD01 |
Change of registered address from 10a Great North Road Milford Haven Pembrokeshire SA73 2LJ United Kingdom on Wed, 27th Jan 2016 to Unit 173 15 Brynymor Road Swansea SA1 4JQ
filed on: 27th, January 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 14 High Street Ammanford Carmarthenshire SA18 2LY United Kingdom on Wed, 13th Jan 2016 to 10a Great North Road Milford Haven Pembrokeshire SA73 2LJ
filed on: 13th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 10th, December 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 10 Great North Road Milford Haven Pembrokeshire SA73 2LJ on Tue, 20th Oct 2015 to 14 High Street Ammanford Carmarthenshire SA18 2LY
filed on: 20th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 29th Sep 2015
filed on: 30th, September 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
On Mon, 14th Sep 2015 new director was appointed.
filed on: 22nd, September 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 14th Sep 2015
filed on: 22nd, September 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 14th Sep 2015
filed on: 22nd, September 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 18 Parc Fferws Penybanc Ammanford Carmarthenshire SA18 3QX on Mon, 21st Sep 2015 to 10 Great North Road Milford Haven Pembrokeshire SA73 2LJ
filed on: 21st, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Feb 2015
filed on: 9th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 9th Jun 2015: 1000.00 GBP
|
capital |
|
AD01 |
Change of registered address from 18 Parc Fferws Penybanc Ammanford Carmarthenshire SA18 3QX United Kingdom on Tue, 9th Jun 2015 to 18 Parc Fferws Penybanc Ammanford Carmarthenshire SA18 3QX
filed on: 9th, June 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Lyric Building 5 King Street Carmarthen Carmarthenshire SA31 1BH on Tue, 9th Jun 2015 to 18 Parc Fferws Penybanc Ammanford Carmarthenshire SA18 3QX
filed on: 9th, June 2015
|
address |
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 22nd, April 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thu, 1st Jan 1970 secretary's details were changed
filed on: 22nd, April 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 25th Mar 2015
filed on: 25th, March 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sat, 7th Mar 2015 new director was appointed.
filed on: 25th, March 2015
|
officers |
Free Download
(3 pages)
|
CH01 |
On Wed, 4th Mar 2015 director's details were changed
filed on: 25th, March 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 6th Mar 2015
filed on: 25th, March 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Sat, 7th Mar 2015
filed on: 25th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ England on Wed, 25th Mar 2015 to Lyric Building 5 King Street Carmarthen Carmarthenshire SA31 1BH
filed on: 25th, March 2015
|
address |
Free Download
(2 pages)
|
AP03 |
On Sat, 7th Mar 2015, company appointed a new person to the position of a secretary
filed on: 25th, March 2015
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2014
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Capital declared on Fri, 7th Feb 2014: 1000.00 GBP
|
capital |
|