GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 8th May 2019
filed on: 9th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 7th Feb 2019 new director was appointed.
filed on: 8th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Jan 2019
filed on: 18th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 4th Jan 2019
filed on: 18th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 4th Jan 2019
filed on: 18th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 8th, February 2019
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 12th Feb 2018
filed on: 12th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 12th Feb 2018
filed on: 12th, February 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 4th Jan 2018
filed on: 4th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Fri, 8th Dec 2017 director's details were changed
filed on: 12th, December 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On Fri, 8th Dec 2017 secretary's details were changed
filed on: 12th, December 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, December 2017
|
incorporation |
Free Download
(12 pages)
|
SH01 |
Capital declared on Wed, 6th Dec 2017: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|