AD01 |
Registered office address changed from 17 Kings Norton Business Centre Birmingham B30 3HY England to 43 Owston Road Carcroft Doncaster DN6 8DA on July 19, 2021
filed on: 19th, July 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 19, 2020
filed on: 16th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 290 Moston Lane Manchester M40 9WB England to 17 Kings Norton Business Centre Birmingham B30 3HY on June 21, 2020
filed on: 21st, June 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 17 Kings Norton Business Centre Birmingham B30 3HY England to 17 Kings Norton Business Centre Birmingham B30 3HY on June 21, 2020
filed on: 21st, June 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 1st, April 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 27, 2019
filed on: 27th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On September 27, 2019 new director was appointed.
filed on: 27th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 19, 2019
filed on: 24th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 1st, April 2019
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 8, 2018
filed on: 8th, August 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 19, 2018
filed on: 29th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 125 a Northumberland Street Newcastle upon Tyne NE1 7AG United Kingdom to 290 Moston Lane Manchester M40 9WB on May 23, 2018
filed on: 23rd, May 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 2 4 Dudley Street Wolverhampton WV1 3EN United Kingdom to 125 a Northumberland Street Newcastle upon Tyne NE1 7AG on February 2, 2018
filed on: 2nd, February 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 1, 2018
filed on: 1st, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On February 1, 2018 new director was appointed.
filed on: 1st, February 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2017
|
incorporation |
Free Download
(28 pages)
|