GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-06
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-05-06 with full list of members
filed on: 26th, October 2017
| annual return
|
Free Download
(6 pages)
|
PSC02 |
Notification of a person with significant control 2016-04-06
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 3rd, May 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-11-16
filed on: 21st, February 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-02-08
filed on: 21st, February 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 3 90-92 st John Street London EC1M 4EH England to Gateley Plc One Eleven Edmund Street Birmingham West Midlands B3 2HJ on 2017-02-21
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-11-16
filed on: 22nd, December 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2016-12-20
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-11-16
filed on: 16th, December 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Buckland House 1 Thomas More Way London N2 0UL United Kingdom to C/O Gateley Plc One Eleven Edmund Street Birmingham West Midlands B3 2HJ on 2016-11-29
filed on: 29th, November 2016
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-11-27
filed on: 24th, December 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, May 2015
| incorporation
|
Free Download
(45 pages)
|
SH01 |
Statement of Capital on 2015-05-06: 100.00 GBP
capital
|
|