GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 4th August 2020
filed on: 4th, August 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 4th August 2020
filed on: 4th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 18th September 2019.
filed on: 4th, August 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 19th September 2019) of a secretary
filed on: 4th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 75a Hutton Road Shenfield Brentwood CM15 8JD. Change occurred on Tuesday 30th June 2020. Company's previous address: 75a Hutton Road Shenfield Brentwood CM15 8JD England.
filed on: 30th, June 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 18th September 2019.
filed on: 28th, June 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Wednesday 18th September 2019) of a secretary
filed on: 28th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 75a Hutton Road Shenfield Brentwood CM15 8JD. Change occurred on Sunday 28th June 2020. Company's previous address: 229 Wright Road Birmingham B8 1PB England.
filed on: 28th, June 2020
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 17th September 2019
filed on: 28th, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 17th September 2019
filed on: 28th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 22nd May 2020
filed on: 22nd, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 229 Wright Road Birmingham B8 1PB. Change occurred on Friday 22nd May 2020. Company's previous address: Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom.
filed on: 22nd, May 2020
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 9th August 2019) of a secretary
filed on: 22nd, May 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 9th August 2019.
filed on: 22nd, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 21st May 2020
filed on: 22nd, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 28th October 2019
filed on: 8th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 17th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th October 2018
filed on: 31st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 9th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th October 2017
filed on: 4th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 7th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 28th October 2016
filed on: 7th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 29th, October 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 29th October 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|