GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, May 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, May 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-07-31
filed on: 22nd, March 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-07
filed on: 17th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-07
filed on: 7th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 23rd, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-07
filed on: 8th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 16th, December 2020
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of alteration of Articles of Association
filed on: 1st, December 2020
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 30th, November 2020
|
incorporation |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2020-02-07
filed on: 7th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2019-11-21: 160.00 GBP
filed on: 21st, November 2019
|
capital |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 19th, November 2019
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2019-02-28 to 2019-07-31
filed on: 10th, April 2019
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2019-02-12 director's details were changed
filed on: 12th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-02-12 director's details were changed
filed on: 12th, February 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2019-02-12 secretary's details were changed
filed on: 12th, February 2019
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-02-12
filed on: 12th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-02-12
filed on: 12th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019-02-12 director's details were changed
filed on: 12th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-02-12 director's details were changed
filed on: 12th, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-07
filed on: 7th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Fledborough Cottage Sturt Green Holyport Berkshire SL6 2JF on 2019-02-04
filed on: 4th, February 2019
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, February 2018
|
incorporation |
Free Download
(13 pages)
|