GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
2022/03/28 - the day director's appointment was terminated
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/03/09.
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/03/04
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/03/08. New Address: 36 South Street Bourne PE10 9LY. Previous address: 12 West End Grove Haydock St. Helens Merseyside WA11 0AP
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
TM01 |
2022/03/05 - the day director's appointment was terminated
filed on: 8th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/03/02.
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/03/04 - the day director's appointment was terminated
filed on: 8th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/01/21.
filed on: 29th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 10th, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/18
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/06/09
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2021/05/21. New Address: 12 West End Grove Haydock St. Helens Merseyside WA11 0AP. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 21st, May 2021
| address
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/04/30
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
2021/04/30 - the day secretary's appointment was terminated
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/04/30 - the day director's appointment was terminated
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/04/30 - the day director's appointment was terminated
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/04/30 - the day director's appointment was terminated
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 21st, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/09
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2019/12/31. Originally it was 2019/08/31
filed on: 19th, August 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
2019/07/19 - the day director's appointment was terminated
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/06/28
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/06/28.
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/06/28.
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/06/28 - the day director's appointment was terminated
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/03/12
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/06/20 director's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/06/27 - the day director's appointment was terminated
filed on: 27th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/08/31
filed on: 9th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/06/09
filed on: 9th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2018/10/20
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/10/20
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/10/20
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/10/17.
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/08/17
filed on: 19th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/08/31
filed on: 11th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/08/29
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2017/08/20.
filed on: 30th, August 2017
| officers
|
Free Download
|
CH02 |
Directors's details were changed on 2017/08/18
filed on: 30th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/08/18.
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
AP02 |
New member appointment on 2017/08/18.
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2017/08/18
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, August 2016
| incorporation
|
Free Download
(10 pages)
|