GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, April 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England on Mon, 8th Nov 2021 to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN
filed on: 8th, November 2021
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Tue, 30th Jun 2020 from Thu, 30th Apr 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 2nd Nov 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Wed, 4th Dec 2019
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, November 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, November 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Nov 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 4th Nov 2019
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 4th Nov 2019
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 4th Nov 2019
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 4th Nov 2019
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 5th Nov 2019 new director was appointed.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 5th Nov 2019 new director was appointed.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 5th Nov 2019 new director was appointed.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 5th Nov 2019 new director was appointed.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 5th Nov 2019
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
AP04 |
On Tue, 5th Nov 2019, company appointed a new person to the position of a secretary
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Rsm Uk Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD United Kingdom on Tue, 12th Nov 2019 to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
filed on: 12th, November 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 4th Nov 2019 new director was appointed.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Tue, 30th Apr 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Mon, 5th Aug 2019 director's details were changed
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 5th Aug 2019 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Mon, 30th Apr 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Nov 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Mon, 20th Nov 2017
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Nov 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 20th Nov 2017
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 9th, August 2017
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 098549300002, created on Wed, 28th Jun 2017
filed on: 28th, June 2017
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Nov 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Sun, 30th Apr 2017
filed on: 26th, October 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098549300001, created on Tue, 1st Dec 2015
filed on: 4th, December 2015
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2015
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on Tue, 3rd Nov 2015: 4.00 GBP
capital
|
|