GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 109059380002 in full
filed on: 19th, August 2022
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: 6th May 2022. New Address: Station House Midland Drive Sutton Coldfield West Midlands B72 1TU. Previous address: Harlech Court Bute Terrace Cardiff CF10 2FE Wales
filed on: 6th, May 2022
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 1st February 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
2nd March 2021 - the day director's appointment was terminated
filed on: 22nd, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd March 2021
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
15th June 2020 - the day secretary's appointment was terminated
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th June 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 1st June 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st June 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 1st February 2020
filed on: 18th, May 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 20th April 2020. New Address: Harlech Court Bute Terrace Cardiff CF10 2FE. Previous address: 2 Mundy Place Cathays Cardiff CF24 4BZ Wales
filed on: 20th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th March 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 22nd December 2019
filed on: 22nd, December 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 109059380002, created on 6th June 2019
filed on: 12th, June 2019
| mortgage
|
Free Download
(21 pages)
|
AA |
Total exemption full accounts data made up to 1st February 2019
filed on: 12th, June 2019
| accounts
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 109059380001 in full
filed on: 10th, June 2019
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th June 2019. New Address: 2 Mundy Place Cathays Cardiff CF24 4BZ. Previous address: 43-45 Broadway Stratford London E15 4BL
filed on: 7th, June 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th June 2019
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 6th June 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
6th June 2019 - the day secretary's appointment was terminated
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 6th June 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
6th June 2019 - the day director's appointment was terminated
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st August 2018 to 1st February 2019
filed on: 8th, May 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th March 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 109059380001, created on 8th June 2018
filed on: 19th, June 2018
| mortgage
|
Free Download
(38 pages)
|
CH01 |
On 30th May 2018 director's details were changed
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th March 2018. New Address: 43-45 Broadway Stratford London E154BL. Previous address: Unit 2, Phoenix Business Park Avenue Close Birmingham B7 4NU England
filed on: 14th, March 2018
| address
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th March 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th March 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
6th March 2018 - the day director's appointment was terminated
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 6th March 2018
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 6th March 2018
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th March 2018
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
6th March 2018 - the day secretary's appointment was terminated
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, August 2017
| incorporation
|
Free Download
(28 pages)
|