GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, September 2021
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/14
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 5th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/14
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2020/01/01
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/01/01
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 16th, September 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/07/03
filed on: 3rd, July 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/14
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 2018/12/31 from 2018/06/30
filed on: 29th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/06/14
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/06/30
filed on: 15th, March 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/01/01.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/01/01
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/01/01
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/01/01
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/14
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 102324240001, created on 2016/08/05
filed on: 23rd, August 2016
| mortgage
|
Free Download
(20 pages)
|
AP01 |
New director appointment on 2016/08/03.
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/07/19
filed on: 19th, July 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment terminated on 2016/07/18
filed on: 18th, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom on 2016/07/18 to 1st Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, June 2016
| incorporation
|
Free Download
|