GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 13, 2020
filed on: 6th, November 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 14, 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 30 the Downs Altrincham WA14 2PX. Change occurred on November 6, 2020. Company's previous address: 4 Barford Drive Wilmslow SK9 2GB England.
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
AP01 |
On February 14, 2020 new director was appointed.
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control February 13, 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 12, 2020
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 12, 2020
filed on: 30th, October 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 4 Barford Drive Wilmslow SK9 2GB. Change occurred on October 30, 2020. Company's previous address: 30 the Downs Altrincham WA14 2PX England.
filed on: 30th, October 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 13, 2020
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On February 13, 2020 new director was appointed.
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 19, 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 30 the Downs Altrincham WA14 2PX. Change occurred on October 19, 2020. Company's previous address: 9 Belswains Green Hemel Hempstead HP3 9PL England.
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
AP01 |
On February 10, 2020 new director was appointed.
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 10, 2020
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 10, 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 11, 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control February 10, 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 9 Belswains Green Hemel Hempstead HP3 9PL. Change occurred on March 2, 2020. Company's previous address: 8 Gordon Close St. Albans AL1 5RQ England.
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 8 Gordon Close St. Albans AL1 5RQ. Change occurred on October 24, 2019. Company's previous address: 57 Thirlestane Lemsford Road St. Albans AL1 3PD England.
filed on: 24th, October 2019
| address
|
Free Download
(1 page)
|
AP01 |
On October 18, 2019 new director was appointed.
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 18, 2019
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 18, 2019
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 18, 2019
filed on: 24th, October 2019
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, August 2019
| incorporation
|
Free Download
(10 pages)
|