GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-09-01
filed on: 2nd, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-09-01
filed on: 2nd, September 2019
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-12-21
filed on: 8th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2018-09-30
filed on: 8th, August 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Imex Enterprise Park Wigwam Lane Hucknall Nottingham NG15 7SZ England to First Floor, 53 Derby Street Manchester M8 8HW on 2019-08-08
filed on: 8th, August 2019
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, May 2019
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-03-15
filed on: 29th, March 2019
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-09-01
filed on: 1st, October 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 Stonehouse Drive Salford M7 2XY England to Imex Enterprise Park Wigwam Lane Hucknall Nottingham NG15 7SZ on 2017-12-22
filed on: 22nd, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-12-21
filed on: 21st, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-12-20
filed on: 20th, December 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-12-20
filed on: 20th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-12-15
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-12-19
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-12-19
filed on: 19th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-12-19
filed on: 19th, December 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Fox Hill Henley Road Claverdon Warwick CV35 8LJ United Kingdom to 12 Stonehouse Drive Salford M7 2XY on 2017-12-19
filed on: 19th, December 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-11-14
filed on: 14th, November 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, September 2017
|
incorporation |
Free Download
(9 pages)
|