GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, February 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on August 18, 2021
filed on: 18th, August 2021
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 27th, August 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 10, 2020
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 9th, December 2019
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 27, 2019
filed on: 27th, August 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with updates July 3, 2019
filed on: 4th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control June 28, 2019
filed on: 1st, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On June 28, 2019 director's details were changed
filed on: 1st, July 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 1, 2019
filed on: 28th, June 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 22, 2019
filed on: 28th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 22, 2019
filed on: 28th, June 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 20, 2019
filed on: 28th, June 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On June 22, 2019 new director was appointed.
filed on: 26th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 8, 2019
filed on: 27th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2018
|
incorporation |
Free Download
(12 pages)
|