GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
2nd March 2021 - the day director's appointment was terminated
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's details changed on 18th June 2020
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th June 2020
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th June 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 16th June 2020. New Address: Silverstream House 45 Fitzroy Street London W1T 6EB. Previous address: Hedge Farm Hedge Lane Pylle Shepton Mallet BA4 6SU England
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th March 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP02 |
New member appointment on 5th March 2020.
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 4th March 2020
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 4th March 2020
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th March 2020. New Address: Hedge Farm Hedge Lane Pylle Shepton Mallet BA4 6SU. Previous address: Flat 2 Fernbank House 3 Sandrock Road Tunbridge Wells TN2 3PX England
filed on: 17th, March 2020
| address
|
Free Download
(1 page)
|
TM01 |
4th March 2020 - the day director's appointment was terminated
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th March 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 4th, April 2019
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 7th March 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 20th March 2019. New Address: Flat 2 Fernbank House 3 Sandrock Road Tunbridge Wells TN2 3PX. Previous address: Wrights Accountants Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW England
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th March 2019
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 7th March 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
7th March 2019 - the day director's appointment was terminated
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 22nd, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 29th March 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 10th May 2017
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
10th May 2017 - the day secretary's appointment was terminated
filed on: 10th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
10th May 2017 - the day director's appointment was terminated
filed on: 10th, May 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, March 2017
| incorporation
|
Free Download
(11 pages)
|