GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, December 2019
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 17th, October 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, October 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, September 2019
|
dissolution |
Free Download
(3 pages)
|
CH01 |
On Tue, 23rd Jul 2019 director's details were changed
filed on: 24th, July 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tue, 7th May 2019 secretary's details were changed
filed on: 23rd, July 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 23rd Jul 2019 director's details were changed
filed on: 23rd, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 14th Jul 2019
filed on: 23rd, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 23rd, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Jul 2019 director's details were changed
filed on: 22nd, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 25th, April 2019
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Mar 2019
filed on: 25th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 1st Mar 2019
filed on: 25th, March 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Tenterden Street London W1S 1TE England on Thu, 10th Jan 2019 to Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN
filed on: 10th, January 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 19th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 19th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Jul 2018
filed on: 19th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN.
filed on: 16th, July 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 29th, May 2018
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 13th Oct 2017
filed on: 13th, October 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Jul 2017
filed on: 6th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On Mon, 24th Jul 2017, company appointed a new person to the position of a secretary
filed on: 24th, July 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
On Mon, 24th Jul 2017, company appointed a new person to the position of a secretary
filed on: 24th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sun, 31st Jul 2016
filed on: 25th, May 2017
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, April 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Tenterden Street London W1S 1TE England on Wed, 26th Apr 2017 to 4 Tenterden Street London W1S 1TE
filed on: 26th, April 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 23 Hanover Square London W1S 1JB United Kingdom on Wed, 26th Apr 2017 to 4 Tenterden Street London W1S 1TE
filed on: 26th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 14th Jul 2016
filed on: 26th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2017
|
gazette |
Free Download
(1 page)
|
MR01 |
Registration of charge 096884420002, created on Wed, 30th Mar 2016
filed on: 6th, April 2016
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 096884420001, created on Wed, 30th Mar 2016
filed on: 5th, April 2016
|
mortgage |
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, July 2015
|
incorporation |
Free Download
(45 pages)
|