GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 29, 2021
filed on: 25th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, September 2021
|
dissolution |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, August 2021
|
mortgage |
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: 29th, July 2021
|
dissolution |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 29, 2020
filed on: 23rd, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2019
filed on: 1st, July 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 29, 2019
filed on: 12th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 29, 2018
filed on: 19th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control May 25, 2018
filed on: 19th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 25, 2018
filed on: 19th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 25, 2018
filed on: 19th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 25, 2018
filed on: 5th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 25, 2018
filed on: 5th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 25, 2018
filed on: 5th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 25, 2018
filed on: 5th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 25, 2018
filed on: 5th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 25, 2018
filed on: 5th, June 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 Payton Street Stratford upon Avon Warwickshire CV37 6UA United Kingdom to International House, 24 Holborn Viaduct City of London London EC1A 2BN on June 5, 2018
filed on: 5th, June 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 25, 2018
filed on: 5th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On May 25, 2018 new director was appointed.
filed on: 5th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 25, 2018 new director was appointed.
filed on: 5th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 5, 2018 new director was appointed.
filed on: 5th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 25, 2018 new director was appointed.
filed on: 5th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 25, 2018 new director was appointed.
filed on: 5th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 25, 2018
filed on: 5th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
AP03 |
On May 25, 2018 - new secretary appointed
filed on: 5th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 25, 2018
filed on: 5th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 25, 2018
filed on: 5th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 1st, March 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 29, 2017
filed on: 31st, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 104027850001, created on November 1, 2016
filed on: 12th, November 2016
|
mortgage |
Free Download
(38 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, September 2016
|
incorporation |
Free Download
(38 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Capital declared on September 30, 2016: 6.00 GBP
|
capital |
|