GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2021
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 4th March 2019.
filed on: 29th, September 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 4th March 2019
filed on: 29th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 29th September 2020
filed on: 29th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 4th March 2019
filed on: 29th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 4th March 2019
filed on: 29th, September 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 3 Lexington Gardens Birmingham B15 2DS. Change occurred on Tuesday 29th September 2020. Company's previous address: 75 Timber Court Grays RM17 6PW England.
filed on: 29th, September 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 4th March 2019
filed on: 26th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 19th May 2020
filed on: 19th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 4th March 2019
filed on: 15th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 15th May 2020
filed on: 15th, May 2020
|
resolution |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 14th May 2019
filed on: 15th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 14th May 2020
filed on: 14th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 4th March 2019.
filed on: 14th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th May 2020
filed on: 14th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 14th May 2020
filed on: 14th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 75 Timber Court Grays RM17 6PW. Change occurred on Thursday 14th May 2020. Company's previous address: Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom.
filed on: 14th, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd March 2020
filed on: 13th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 4th, March 2019
|
incorporation |
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 4th March 2019
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|