GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, March 2020
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, February 2020
| dissolution
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 1st Jul 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 30th Jun 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 30th Jun 2019
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 21st Jun 2019
filed on: 21st, June 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Jun 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Sun, 1st Jul 2018 new director was appointed.
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 62 the Room Apartment Lawson Street Preston Lancashire PR1 2QF England on Mon, 10th Jun 2019 to 101 Lockhurst Lane Edge Accountants Coventry CV6 5SF
filed on: 10th, June 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Tue, 27th Nov 2018 to 62 the Room Apartment Lawson Street Preston Lancashire PR1 2QF
filed on: 27th, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 17 Central Trading Estate Marine Parade Southampton SO14 5JP England on Thu, 25th Oct 2018 to 20-22 Wenlock Road London N1 7GU
filed on: 25th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 11th Jun 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 16th May 2018
filed on: 16th, May 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2017
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Fri, 16th Jun 2017: 100.00 GBP
capital
|
|