AD01 |
Registered office address changed from Valley House Seventh Avenue Team Valley Trading Estate Gateshead NE11 0JW England to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on January 20, 2023
filed on: 20th, January 2023
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 13, 2022
filed on: 20th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 14th, December 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Valley House Seventh Avenue Team Valley Trading Estate Gateshead NE11 0JW on December 2, 2021
filed on: 2nd, December 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 13, 2021
filed on: 30th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit of6 Washington Business Centre 2 Turbine Way Sunderland SR5 3NZ England to 86-90 Paul Street London EC2A 4NE on March 15, 2021
filed on: 15th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 13, 2020
filed on: 8th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On June 25, 2019 director's details were changed
filed on: 25th, June 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 25, 2019
filed on: 25th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2019
|
incorporation |
Free Download
(13 pages)
|
SH01 |
Capital declared on June 14, 2019: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|