GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 25th Jan 2021
filed on: 25th, January 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
PSC07 |
Cessation of a person with significant control Mon, 30th Nov 2020
filed on: 24th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 20th Jan 2021
filed on: 24th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 24th Jan 2021. New Address: 70 Kings Avenue London SW4 8BQ. Previous address: PO Box Offce 8 141 Acre Lane London SW2 5UA England
filed on: 24th, January 2021
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 20th Jan 2021 new director was appointed.
filed on: 24th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 20th Jan 2021 - the day director's appointment was terminated
filed on: 24th, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 31st Dec 2020 - the day director's appointment was terminated
filed on: 11th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 31st Dec 2020 new director was appointed.
filed on: 11th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Dec 2020
filed on: 3rd, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 3rd, January 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
Sun, 1st Mar 2020 - the day director's appointment was terminated
filed on: 21st, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 1st Mar 2020 new director was appointed.
filed on: 21st, June 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Sat, 20th Jun 2020
filed on: 20th, June 2020
|
resolution |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 18th May 2020
filed on: 18th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 18th Jun 2020
filed on: 18th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 18th Jun 2020. New Address: PO Box Offce 8 141 Acre Lane London SW2 5UA. Previous address: Beario, Old Fire Station Enterprise Centre Salt Lane Salisbury SP1 1DU England
filed on: 18th, June 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 5th Jun 2020. New Address: Beario, Old Fire Station Enterprise Centre Salt Lane Salisbury SP1 1DU. Previous address: Quayside Tower Broad Street Birmingham B1 2HF England
filed on: 5th, June 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 20th Feb 2020
filed on: 29th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 29th Feb 2020. New Address: Quayside Tower Broad Street Birmingham B1 2HF. Previous address: C/O Broadsword Esates Limited Office 8 141 Acre Lane Clapham London SW2 5UA England
filed on: 29th, February 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 20th Feb 2020
filed on: 29th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 24th Feb 2020
filed on: 24th, February 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Dec 2019
filed on: 21st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 1st, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Dec 2018
filed on: 13th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Thu, 1st Nov 2018 - the day director's appointment was terminated
filed on: 30th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 15th Nov 2018 new director was appointed.
filed on: 24th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 18th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Dec 2017
filed on: 18th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Dec 2016
filed on: 12th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thu, 12th Jan 2017 director's details were changed
filed on: 24th, January 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 20th Jan 2017
filed on: 20th, January 2017
|
resolution |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Dec 2017
filed on: 23rd, September 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2016
|
incorporation |
Free Download
(10 pages)
|