GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, October 2020
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, August 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, August 2020
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th December 2019
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st July 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th July 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 126 Duffield Road Little Eaton Derby DE21 5DU United Kingdom on 23rd July 2019 to 5 Harvest Way Oakwood Derby DE21 2XB
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st July 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on 22nd July 2019 to 126 Duffield Road Little Eaton Derby DE21 5DU
filed on: 22nd, July 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 22nd July 2019 director's details were changed
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th October 2017
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th July 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 29th, March 2017
| change of name
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 29th March 2017
filed on: 29th, March 2017
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, June 2016
| incorporation
|
Free Download
(30 pages)
|