GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 21st June 2022
filed on: 4th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 21st June 2022
filed on: 3rd, July 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 15th June 2022
filed on: 3rd, July 2022
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 15th June 2022
filed on: 23rd, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 16th June 2022.
filed on: 23rd, June 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit D2 Enterprice Center Rands Lane Armthorpe DN3 3DY England to 86-90 Paul Street London EC2A 4NE on Thursday 23rd June 2022
filed on: 23rd, June 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 15th June 2022
filed on: 23rd, June 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 7th June 2022
filed on: 8th, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 7th June 2022.
filed on: 8th, June 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 3rd June 2022.
filed on: 7th, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 29th May 2022
filed on: 7th, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 9th April 2022.
filed on: 19th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 12th, April 2022
|
accounts |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 29th March 2022
filed on: 12th, April 2022
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 31st March 2022
filed on: 12th, April 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 11th April 2022
filed on: 12th, April 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 7th February 2022.
filed on: 16th, February 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 7th February 2022
filed on: 16th, February 2022
|
officers |
Free Download
(1 page)
|
AP03 |
On Monday 7th February 2022 - new secretary appointed
filed on: 16th, February 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Unit D2 Enterprice Center Rands Lane Armthorpe DN3 3DY on Saturday 8th January 2022
filed on: 8th, January 2022
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 13th December 2021
filed on: 23rd, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 13th October 2021
filed on: 15th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 13th October 2021
filed on: 15th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 13th October 2021
filed on: 15th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 13th October 2021
filed on: 13th, December 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 25th September 2021
filed on: 1st, October 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 8th January 2021
filed on: 1st, October 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 25th September 2021.
filed on: 1st, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 25th September 2021 director's details were changed
filed on: 1st, October 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 21st September 2021
filed on: 1st, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 3rd July 2021
filed on: 20th, September 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 3rd August 2021
filed on: 20th, September 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Saturday 3rd July 2021
filed on: 20th, September 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Saturday 3rd July 2021
filed on: 20th, September 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 12th July 2021
filed on: 2nd, August 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 15th June 2021
filed on: 17th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 15th June 2021
filed on: 17th, June 2021
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 17th June 2021
filed on: 17th, June 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Saturday 29th May 2021
filed on: 17th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
5000.00 GBP is the capital in company's statement on Saturday 29th May 2021
filed on: 10th, June 2021
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 3rd June 2021.
filed on: 7th, June 2021
|
officers |
Free Download
(2 pages)
|
AP03 |
On Saturday 29th May 2021 - new secretary appointed
filed on: 31st, May 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Saturday 29th May 2021
filed on: 31st, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
On Tuesday 9th March 2021 - new secretary appointed
filed on: 13th, March 2021
|
officers |
Free Download
(2 pages)
|
AP03 |
On Tuesday 9th March 2021 - new secretary appointed
filed on: 13th, March 2021
|
officers |
Free Download
(2 pages)
|
AP03 |
On Tuesday 9th March 2021 - new secretary appointed
filed on: 13th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st September 2020
filed on: 1st, September 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st September 2020
filed on: 1st, September 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 24th July 2020
filed on: 27th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 23rd July 2020.
filed on: 27th, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Corona Drive Thorne Doncaster DN8 4DB England to 86-90 Paul Street London EC2A 4NE on Friday 17th July 2020
filed on: 17th, July 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 17th July 2020 director's details were changed
filed on: 17th, July 2020
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, July 2020
|
incorporation |
Free Download
(10 pages)
|