GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 15 Ripon Close Liverpool L36 1YF England on 2022/03/09 to Old Bakery Swaton Road Thorpe Latimer Sleaford NG34 0RF
filed on: 9th, March 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/05/19
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/05/18
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2021/05/11.
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/05/11
filed on: 18th, May 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Maltkiln Lane North Gate Newark NG24 1JN England on 2021/05/18 to 15 Ripon Close Liverpool L36 1YF
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/05/11.
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/05/18
filed on: 18th, May 2021
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2021/05/11
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/05/11
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/05/11
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/05/11
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/05/11.
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/02/11
filed on: 11th, February 2021
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/02/11
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 65 Appleton Gate Newark NG24 1LS England on 2020/12/17 to Maltkiln Lane North Gate Newark NG24 1JN
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/10/16
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2020/12/03.
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/12/03
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/12/03
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/12/03
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/03/05
filed on: 5th, March 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Change of registered address from 31 Lincoln Street Newark NG24 1HP England on 2020/03/04 to 65 Appleton Gate Newark NG24 1LS
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, October 2019
| incorporation
|
Free Download
(10 pages)
|