GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, September 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, July 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, July 2023
|
dissolution |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Lower Coombe Farm Bradninch Exeter EX5 4NA on June 16, 2023
filed on: 16th, June 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 20, 2023
filed on: 27th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 15th, December 2022
|
accounts |
Free Download
(2 pages)
|
CH01 |
On October 1, 2022 director's details were changed
filed on: 4th, October 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 1, 2022
filed on: 4th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2022
filed on: 4th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 23, 2022
filed on: 23rd, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 23, 2022 director's details were changed
filed on: 23rd, February 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 23, 2022 director's details were changed
filed on: 23rd, February 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 23, 2022
filed on: 23rd, February 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On February 23, 2022 director's details were changed
filed on: 23rd, February 2022
|
officers |
Free Download
(2 pages)
|
CH03 |
On February 23, 2022 secretary's details were changed
filed on: 23rd, February 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 3, 2022
filed on: 15th, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2021
filed on: 17th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Lower Coombe Farm Bradninch Exeter EX5 4NA England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on June 9, 2020
filed on: 9th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 20, 2020
filed on: 26th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 10th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 20, 2019
filed on: 25th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 2, 2018
filed on: 2nd, August 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On August 1, 2018 new director was appointed.
filed on: 1st, August 2018
|
officers |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 16th, April 2018
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 16, 2018
filed on: 16th, April 2018
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2018
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Capital declared on March 21, 2018: 1.00 GBP
|
capital |
|