GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2020
filed on: 20th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st April 2020
filed on: 20th, December 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st May 2020
filed on: 20th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st January 2020
filed on: 20th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th December 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st January 2020
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 49 Ernest Road Portsmouth PO1 5RF England on 18th December 2020 to 17 Jessie Road Southsea PO4 0EJ
filed on: 18th, December 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st February 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st May 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st November 2019
filed on: 10th, September 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st November 2019
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st November 2019
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Ettrick Court Cross Street Farnborough GU14 6BQ England on 10th September 2020 to 49 Ernest Road Portsmouth PO1 5RF
filed on: 10th, September 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st February 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 166D Fishermead Boulevard Fishermead Milton Keynes MK6 2AN England on 7th September 2020 to 5 Cross Street Farnborough GU14 6BQ
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st February 2020
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2019
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st November 2019
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Cross Street Farnborough GU14 6BQ England on 7th September 2020 to 5 Ettrick Court Cross Street Farnborough GU14 6BQ
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th September 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 20th July 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 166D Fishermead Boulevard Fishermead Milton Keynes MK6 2AN England on 20th July 2020 to 74 Scarbrook Road Croydon Surrey CR0 1SZ
filed on: 20th, July 2020
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 74 Scarbrook Road Croydon Surrey CR0 1SZ on 20th July 2020 to 166D Fishermead Boulevard Fishermead Milton Keynes MK6 2AN
filed on: 20th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th July 2020
filed on: 19th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st February 2020
filed on: 19th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st February 2020
filed on: 19th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st February 2020
filed on: 19th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2020
filed on: 19th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 74 Scarbrook Road Croydon Surrey CR0 1SZ on 17th July 2020 to 166D Fishermead Boulevard Fishermead Milton Keynes MK6 2AN
filed on: 17th, July 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st February 2020
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st February 2020
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st February 2020
filed on: 16th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th July 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st February 2020
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 1 138 West Street Sheffield S1 4ES England on 13th July 2020 to 74 Scarbrook Road Croydon Surrey CR0 1SZ
filed on: 13th, July 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st February 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 138 Flat 1 138 West Street Sheffield S1 4ES England on 9th June 2020 to Flat 1 138 West Street Sheffield S1 4ES
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2020
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 81 Roodegate Basildon SS14 2AX England on 9th June 2020 to 138 Flat 1 138 West Street Sheffield S1 4ES
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st February 2020
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st February 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, September 2019
| incorporation
|
Free Download
(10 pages)
|