GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 18th Sep 2018
filed on: 18th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 18th Sep 2018. New Address: 47 Montpellier Rd Brighton Montpelier Road Brighton BN1 3BA. Previous address: 12 Shelley Road Bognor PO21 2SL England
filed on: 18th, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 26th Jan 2018
filed on: 26th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 14th Nov 2017
filed on: 14th, November 2017
|
resolution |
Free Download
(3 pages)
|
AP01 |
On Fri, 10th Nov 2017 new director was appointed.
filed on: 13th, November 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 10th Nov 2017
filed on: 13th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 13th Nov 2017. New Address: 12 Shelley Road Bognor PO21 2SL. Previous address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
filed on: 13th, November 2017
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 10th Nov 2017
filed on: 13th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Fri, 10th Nov 2017 - the day director's appointment was terminated
filed on: 13th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 10th Nov 2017 - the day director's appointment was terminated
filed on: 13th, November 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Fri, 10th Nov 2017 - the day secretary's appointment was terminated
filed on: 13th, November 2017
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 5th Jul 2017
filed on: 5th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st May 2017
filed on: 29th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th May 2017
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 2nd Jun 2017. New Address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA. Previous address: Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
filed on: 2nd, June 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, May 2016
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Capital declared on Fri, 6th May 2016: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|