GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, August 2021
|
dissolution |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 58 Bury House, 58 Fairfield Lane Kidderminster Worcestershire DY11 5QJ England to 3 Chalford Drive Worcester Worcestershire WR4 9YE on 2021-07-20
filed on: 20th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 22nd, June 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-15
filed on: 17th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 4th, August 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-15
filed on: 25th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2016-04-06
filed on: 5th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-04-06
filed on: 5th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Appletree Studio 15 Lower Galdeford Ludlow Shropshire SY8 1RU to 58 Bury House, 58 Fairfield Lane Kidderminster Worcestershire DY11 5QJ on 2019-11-04
filed on: 4th, November 2019
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2016-04-06
filed on: 1st, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 28th, August 2019
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2019-07-18
filed on: 31st, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-15
filed on: 27th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 18th, September 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-05-15
filed on: 15th, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2017-12-15: 573602.00 GBP
filed on: 22nd, February 2018
|
capital |
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2017-10-25: 443164.00 GBP
filed on: 6th, February 2018
|
capital |
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 6th, February 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-11-15
filed on: 30th, January 2018
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 28th, November 2017
|
incorporation |
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of authority to purchase a number of shares, Resolution of removal of pre-emption rights
filed on: 28th, November 2017
|
resolution |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-11-09
filed on: 9th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-11-06
filed on: 9th, November 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 30th, August 2017
|
accounts |
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 30th, August 2017
|
resolution |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-01-17
filed on: 19th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-01-10
filed on: 13th, January 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-06
filed on: 17th, November 2016
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2015-12-31
filed on: 9th, September 2016
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 18th, January 2016
|
resolution |
Free Download
(35 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association, Resolution of removal of pre-emption rights
filed on: 18th, January 2016
|
resolution |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2015-12-23: 615164.00 GBP
filed on: 15th, January 2016
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-11-30: 436088.00 GBP
filed on: 9th, December 2015
|
capital |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 9th, December 2015
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, December 2015
|
resolution |
Free Download
|
AR01 |
Annual return made up to 2015-11-06 with full list of members
filed on: 18th, November 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-11-06
filed on: 6th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-11-06
filed on: 6th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-11-06
filed on: 6th, November 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2015-11-30 to 2015-12-31
filed on: 18th, February 2015
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-01-30
filed on: 30th, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-01-30
filed on: 30th, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O C/O Rjs Solicitors G1 Bellringer Road Trentham Stoke-on-Trent ST4 8GB United Kingdom to Appletree Studio 15 Lower Galdeford Ludlow Shropshire SY8 1RU on 2015-01-13
filed on: 13th, January 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, November 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-11-06: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|