PSC07 |
Cessation of a person with significant control 1st March 2022
filed on: 9th, March 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
1st March 2022 - the day director's appointment was terminated
filed on: 9th, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th September 2021
filed on: 14th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, April 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, March 2021
|
dissolution |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 097197350001 in full
filed on: 16th, February 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 097197350002 in full
filed on: 16th, February 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th August 2020
filed on: 21st, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 9th, March 2020
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 21st January 2020 director's details were changed
filed on: 23rd, January 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st January 2020
filed on: 23rd, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 21st January 2020 director's details were changed
filed on: 23rd, January 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st January 2020
filed on: 21st, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th August 2019
filed on: 16th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 20th, May 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 4th August 2018
filed on: 13th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 29th, May 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 4th August 2017
filed on: 11th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 4th, May 2017
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th August 2016
filed on: 18th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, November 2016
|
gazette |
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 10th, August 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 097197350004, created on 3rd September 2015
filed on: 9th, September 2015
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 097197350002, created on 3rd September 2015
filed on: 9th, September 2015
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 097197350001, created on 3rd September 2015
filed on: 9th, September 2015
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 097197350003, created on 3rd September 2015
filed on: 9th, September 2015
|
mortgage |
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 5th, August 2015
|
incorporation |
Free Download
(31 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Statement of Capital on 5th August 2015: 100.00 GBP
|
capital |
|