GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, April 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, April 2019
|
dissolution |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 13th, February 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 5th October 2018
filed on: 5th, October 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Monday 23rd July 2018 director's details were changed
filed on: 23rd, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE. Change occurred on Monday 9th July 2018. Company's previous address: 2D Derby Road Sandiacre Nottingham NG10 5HS England.
filed on: 9th, July 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 11th, June 2018
|
accounts |
Free Download
(9 pages)
|
SH03 |
Own shares purchase
filed on: 14th, May 2018
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, April 2018
|
resolution |
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 29th March 20181750.00 GBP
filed on: 16th, April 2018
|
capital |
Free Download
(6 pages)
|
MR04 |
Charge 103728590002 satisfaction in full.
filed on: 24th, October 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 103728590001 satisfaction in full.
filed on: 23rd, October 2017
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 16th October 2017
filed on: 16th, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, September 2017
|
capital |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, September 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, September 2017
|
resolution |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Friday 1st September 2017
filed on: 1st, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 2D Derby Road Sandiacre Nottingham NG10 5HS. Change occurred on Wednesday 26th July 2017. Company's previous address: Windsor House Bayshill Road Cheltenham GL50 3AT England.
filed on: 26th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Windsor House Bayshill Road Cheltenham GL50 3AT. Change occurred on Friday 28th April 2017. Company's previous address: 4 Baird Gardens London SE19 1HJ United Kingdom.
filed on: 28th, April 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 28th April 2017 director's details were changed
filed on: 28th, April 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
500.00 GBP is the capital in company's statement on Wednesday 26th October 2016
filed on: 27th, October 2016
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 103728590002, created on Friday 21st October 2016
filed on: 25th, October 2016
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 103728590001, created on Friday 21st October 2016
filed on: 24th, October 2016
|
mortgage |
Free Download
(21 pages)
|
NEWINC |
Company registration
filed on: 13th, September 2016
|
incorporation |
Free Download
(29 pages)
|