GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, February 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 29th, October 2021
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: April 1, 2021
filed on: 21st, June 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 2, 2021
filed on: 22nd, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 17th, November 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2020
filed on: 2nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 15th, November 2019
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control November 13, 2019
filed on: 13th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 50 Frances Havergal Close Leamington Spa CV31 3BU England to 11 Chatsworth Gardens Sydenham Leamington Spa CV31 1WA on November 13, 2019
filed on: 13th, November 2019
|
address |
Free Download
(1 page)
|
CH01 |
On November 13, 2018 director's details were changed
filed on: 13th, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 13, 2019 director's details were changed
filed on: 13th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2019
filed on: 9th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 25, 2019
filed on: 27th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 25, 2019 director's details were changed
filed on: 26th, March 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 25, 2019
filed on: 26th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 25, 2019 director's details were changed
filed on: 26th, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Phoenix Business Centre, Office 10 C/O Metropolitan Accountants, Rosslyn Crescent Harrow Middlesex HA1 2SP England to 50 Frances Havergal Close Leamington Spa CV31 3BU on March 26, 2019
filed on: 26th, March 2019
|
address |
Free Download
(1 page)
|
AP01 |
On June 12, 2018 new director was appointed.
filed on: 13th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 1, 2018
filed on: 23rd, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On May 1, 2018 director's details were changed
filed on: 23rd, May 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on April 11, 2018: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|