GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
|
gazette |
Free Download
|
AA |
Accounts for a dormant company made up to 30th June 2019
filed on: 25th, March 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 126 Clay Lane Coventry CV2 4LT England on 19th February 2020 to 61 Bridge Street Kington HR5 3DJ
filed on: 19th, February 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th February 2020
filed on: 12th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th February 2020
filed on: 12th, February 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 7th February 2020
filed on: 12th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th February 2020
filed on: 12th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 7th February 2020
filed on: 12th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th December 2019
filed on: 24th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th December 2018
filed on: 6th, December 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th December 2018
filed on: 6th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 3rd Floor 120 Baker Street London W1U 6TU England on 5th December 2018 to 126 Clay Lane Coventry CV2 4LT
filed on: 5th, December 2018
|
address |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 5th December 2018
filed on: 5th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th December 2018
filed on: 5th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th December 2018
filed on: 5th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 5th December 2018
filed on: 5th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2018
filed on: 2nd, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2018
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 29th, June 2017
|
incorporation |
Free Download
(57 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Statement of Capital on 29th June 2017: 100.00 GBP
|
capital |
|