GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 28, 2021
filed on: 14th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On September 7, 2021 director's details were changed
filed on: 14th, March 2022
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 28, 2021
filed on: 8th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 7, 2021
filed on: 8th, March 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 28, 2021
filed on: 8th, March 2022
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On September 7, 2021 new director was appointed.
filed on: 8th, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 3, 2021
filed on: 8th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 30, 2021
filed on: 27th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control September 28, 2021
filed on: 26th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 28, 2021
filed on: 26th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On September 7, 2021 new director was appointed.
filed on: 26th, January 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 28, 2021
filed on: 26th, January 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 1, 2021
filed on: 10th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Creedwell House 32 Creedwell Orchard Taunton TA4 1JY. Change occurred on October 19, 2021. Company's previous address: 15 Cornwall Place Bradford BD8 7JT United Kingdom.
filed on: 19th, October 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 7, 2021
filed on: 19th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 7, 2021 director's details were changed
filed on: 19th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 28, 2021
filed on: 28th, September 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 28, 2021
filed on: 28th, September 2021
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On September 28, 2021 new director was appointed.
filed on: 28th, September 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 28, 2021
filed on: 28th, September 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 28, 2021
filed on: 28th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 15 Cornwall Place Bradford BD8 7JT. Change occurred on September 28, 2021. Company's previous address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England.
filed on: 28th, September 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 7, 2021
filed on: 10th, September 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control September 7, 2021
filed on: 10th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On September 7, 2021 new director was appointed.
filed on: 10th, September 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA. Change occurred on September 7, 2021. Company's previous address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England.
filed on: 7th, September 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 17, 2021
filed on: 7th, September 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 17, 2021
filed on: 7th, September 2021
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Change occurred on August 19, 2021. Company's previous address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England.
filed on: 19th, August 2021
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2020
|
incorporation |
Free Download
(23 pages)
|