GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 6th Dec 2021
filed on: 15th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Dec 2020
filed on: 11th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Mon, 16th Dec 2019
filed on: 16th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th Dec 2019
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Sat, 13th Jul 2019
filed on: 13th, July 2019
|
resolution |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Mon, 1st Jul 2019
filed on: 4th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Jul 2019
filed on: 4th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Jul 2019
filed on: 4th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 1st Jul 2019
filed on: 4th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 1st Jul 2019 new director was appointed.
filed on: 4th, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, June 2019
|
accounts |
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Sun, 31st Mar 2019 from Mon, 31st Dec 2018
filed on: 4th, June 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 6th Dec 2018
filed on: 14th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2a Roe Road Northampton NN1 4PJ United Kingdom on Fri, 13th Jul 2018 to 3 Warren Yard Wolverton Mill Milton Keynes MK12 5NW
filed on: 13th, July 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2017
|
incorporation |
Free Download
(29 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Capital declared on Thu, 7th Dec 2017: 1.00 GBP
|
capital |
|