GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, March 2020
|
gazette |
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 1, 2018
filed on: 27th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 19, 2018
filed on: 19th, December 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM01 |
Director appointment termination date: June 1, 2018
filed on: 18th, December 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 1, 2018
filed on: 18th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On June 1, 2018 new director was appointed.
filed on: 18th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Victoria Chambers 120 Victoria Road Old Town Swindon Wiltshire SN1 3BH England to 45 Fleet Street Swindon Wiltshire SN1 1RE on December 18, 2018
filed on: 18th, December 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 26, 2018
filed on: 13th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, June 2018
|
gazette |
Free Download
(1 page)
|
CH01 |
On April 6, 2017 director's details were changed
filed on: 6th, April 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2017
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on March 27, 2017: 100.00 GBP
|
capital |
|