GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20 Tylney Road Unit 20 E, Shaftesbury House Bromley BR1 2RL England on Wed, 10th Jun 2020 to 20 Tylney Road Unit 20 E, Shaftesbury House Bromley BR1 2RL
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 132-134 Great Ancoats Street Unit 620 Manchester M4 6DE England on Wed, 10th Jun 2020 to 20 Tylney Road Unit 20 E, Shaftesbury House Bromley BR1 2RL
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 27th May 2020
filed on: 30th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 27th May 2020
filed on: 30th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 27th May 2020
filed on: 30th, May 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 27th May 2020
filed on: 30th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 30th May 2020
filed on: 30th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Wed, 27th May 2020 new director was appointed.
filed on: 30th, May 2020
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, November 2019
| incorporation
|
Free Download
(12 pages)
|