CS01 |
Confirmation statement with no updates July 17, 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On January 1, 2023 new director was appointed.
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 52 Fifth Avenue Woodlands Doncaster DN6 7PR. Change occurred on January 4, 2023. Company's previous address: 49 Corbett Drive Wakefield West Yorkshire WF2 9EA England.
filed on: 4th, January 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 31, 2022
filed on: 31st, August 2022
| officers
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 24th, February 2022
| dissolution
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, February 2022
| dissolution
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 7, 2022
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 7, 2022
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 17, 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 13, 2020
filed on: 13th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 49 Corbett Drive Wakefield West Yorkshire WF2 9EA. Change occurred on July 27, 2020. Company's previous address: 49 Corbett Drive Silkwood Gate Wakefield West Yorkshire WF2 9EA England.
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 3, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 49 Corbett Drive Silkwood Gate Wakefield West Yorkshire WF2 9EA. Change occurred on June 27, 2020. Company's previous address: 49 Corbett Drive Wakefield West Yorkshire WF2 9EA England.
filed on: 27th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 49 Corbett Drive Silkwood Gate Wakefield West Yorkshire WF2 9EA. Change occurred on June 27, 2020. Company's previous address: 52 Fifth Avenue Woodlands Doncaster South Yorkshire DN6 7PR England.
filed on: 27th, June 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 27, 2020
filed on: 27th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 27, 2020
filed on: 27th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On December 2, 2019 new director was appointed.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 19, 2019
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On November 19, 2019 director's details were changed
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 19, 2019 director's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 18, 2019 new director was appointed.
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, August 2019
| incorporation
|
Free Download
(13 pages)
|