GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 31st Oct 2021
filed on: 13th, September 2022
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2022
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates Thu, 10th Jun 2021
filed on: 16th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Dec 2021
filed on: 16th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2020
filed on: 22nd, September 2021
|
accounts |
Free Download
(8 pages)
|
AP01 |
On Wed, 9th Jun 2021 new director was appointed.
filed on: 10th, June 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Rollsbridge House Ide Exeter EX2 9QU England on Thu, 10th Jun 2021 to 72 Paris Street Exeter Devon EX1 2JY
filed on: 10th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Dec 2020
filed on: 15th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Dec 2019
filed on: 12th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 2nd, December 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Nov 2019
filed on: 5th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 3rd Jan 2019
filed on: 3rd, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 3rd Jan 2019 director's details were changed
filed on: 3rd, January 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 3rd Jan 2019
filed on: 3rd, January 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from 24 Matford Avenue Exeter EX2 4PW England on Thu, 3rd Jan 2019 to Rollsbridge House Ide Exeter EX2 9QU
filed on: 3rd, January 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 1st Jan 2019
filed on: 3rd, January 2019
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, November 2018
|
incorporation |
Free Download
(13 pages)
|
SH01 |
Capital declared on Mon, 12th Nov 2018: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|