GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, October 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, August 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, July 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 25th, July 2023
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Thu, 22nd Sep 2022 director's details were changed
filed on: 22nd, September 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 22nd Sep 2022. New Address: 11a 11a Frome Road Bradford on Avon Wiltshire BA15 1LE. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 22nd, September 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 22nd Sep 2022
filed on: 22nd, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 22nd Sep 2022 director's details were changed
filed on: 22nd, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 22nd Sep 2022 director's details were changed
filed on: 22nd, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 22nd Sep 2022 director's details were changed
filed on: 22nd, September 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 22nd Sep 2022
filed on: 22nd, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Sep 2022
filed on: 21st, September 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 14th, August 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Sep 2021
filed on: 21st, September 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 28th, November 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 16th Sep 2020
filed on: 23rd, September 2020
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Thu, 26th Sep 2019 director's details were changed
filed on: 26th, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 26th Sep 2019 director's details were changed
filed on: 26th, September 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 26th Sep 2019
filed on: 26th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 26th Sep 2019
filed on: 26th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 16th Sep 2019
filed on: 26th, September 2019
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, September 2018
|
incorporation |
Free Download
(13 pages)
|
SH01 |
Capital declared on Mon, 17th Sep 2018: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|