GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 2021-08-20
filed on: 20th, August 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Intouch Accounting Everdene House Deansleigh Road Bournemouth BH7 7DU United Kingdom to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 2021-08-19
filed on: 19th, August 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-07-12
filed on: 19th, August 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-07-12
filed on: 19th, August 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-07-12
filed on: 19th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-07-12
filed on: 19th, August 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-06
filed on: 9th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 13th, August 2020
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2020-02-27 director's details were changed
filed on: 27th, February 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-02-27
filed on: 27th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-02-05
filed on: 5th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020-02-05 director's details were changed
filed on: 5th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-06
filed on: 12th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, November 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2018-11-07: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|