GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, July 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 10 st. Helens Road Swansea SA1 4AW. Change occurred on 2020-03-09. Company's previous address: Fraser Frayne Insolvency Practitioners Limited Old Canal Cottage Dunkerton Bath BA2 8BS.
filed on: 9th, March 2020
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address Fraser Frayne Insolvency Practitioners Limited Old Canal Cottage Dunkerton Bath BA2 8BS. Change occurred on 2019-05-28. Company's previous address: 122 the Broadway London SW19 1RH England.
filed on: 28th, May 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-28
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016-06-27
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-06-30
filed on: 14th, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 122 the Broadway London SW19 1RH. Change occurred on 2018-01-14. Company's previous address: 14 Holyhead Road Birmingham B21 0LT United Kingdom.
filed on: 14th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 14 Holyhead Road Birmingham B21 0LT. Change occurred on 2017-11-21. Company's previous address: 1- 5 Waterfront Brighton Marina Village Brighton BN2 5WA England.
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-06-28
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2016-06-30
filed on: 18th, April 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-28
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2016-06-27
filed on: 28th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-06-27
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1- 5 Waterfront Brighton Marina Village Brighton BN2 5WA. Change occurred on 2016-05-21. Company's previous address: 132 -134 Great Ancoats St Manchester M4 6DE England.
filed on: 21st, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-05-12
filed on: 21st, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-05-12
filed on: 21st, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-10-28
filed on: 20th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-10-28
filed on: 20th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-20
filed on: 20th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-02-20: 1000.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 16th, June 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-06-16: 1000.00 GBP
capital
|
|