Date | Description |
2023-04-12 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-03-21 |
update statutory_documents FIRST GAZETTE |
2022-06-07 |
update company_status Active - Proposal to Strike off => Active |
2022-05-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-12-07 |
delete address 61 BRIDGE STREET KINGTON ENGLAND HR5 3DJ |
2021-12-07 |
insert address 11496833: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH |
2021-12-07 |
update registered_address |
2021-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WARREN MARTIN BELLE / 02/08/2018 |
2021-09-14 |
update statutory_documents REGISTERED OFFICE ADDRESS CHANGED ON 14/09/2021 TO PO BOX 4385, 11496833: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH |
2021-01-15 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2020-12-07 |
update company_status Active => Active - Proposal to Strike off |
2020-11-10 |
update statutory_documents FIRST GAZETTE |
2020-07-08 |
delete address 14 BARNES WAY BUCKINGHAMSHIRE IVER BUCKINGHAMSHIRE ENGLAND SL0 9LZ |
2020-07-08 |
insert address 61 BRIDGE STREET KINGTON ENGLAND HR5 3DJ |
2020-07-08 |
update registered_address |
2020-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2020 FROM
14 BARNES WAY
BUCKINGHAMSHIRE
IVER
BUCKINGHAMSHIRE
SL0 9LZ
ENGLAND |
2019-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
2019-09-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / WARREN MARTIN BELLE / 11/09/2019 |
2018-08-02 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |