GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on Thu, 11th Feb 2021 to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF
filed on: 11th, February 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Appold Street London EC2A 2AP England on Sat, 15th Aug 2020 to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA
filed on: 15th, August 2020
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 17th Dec 2019
filed on: 13th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 17th Dec 2019
filed on: 13th, January 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Annexe the Gables Potters Green Ware Hertfordshire SG12 0JU on Thu, 31st Oct 2019 to 9 Appold Street London EC2A 2AP
filed on: 31st, October 2019
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 31st Oct 2019
filed on: 31st, October 2019
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 16th Oct 2019: 1013165.40 GBP
filed on: 16th, October 2019
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 22nd, August 2019
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Aug 2019
filed on: 13th, August 2019
|
confirmation statement |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 26th, July 2019
|
resolution |
Free Download
(1 page)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 26th, July 2019
|
incorporation |
Free Download
(37 pages)
|
CERT10 |
Certificate of re-registration from Public Limited Company to Private
filed on: 26th, July 2019
|
change of name |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, June 2019
|
resolution |
Free Download
(38 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 8th, May 2019
|
resolution |
Free Download
(1 page)
|
AP01 |
On Fri, 9th Nov 2018 new director was appointed.
filed on: 14th, January 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 30th Nov 2018: 978450.40 GBP
filed on: 31st, December 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 19th Dec 2018: 980424.80 GBP
filed on: 31st, December 2018
|
capital |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2018
filed on: 7th, December 2018
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 17th Oct 2018: 969200.80 GBP
filed on: 24th, October 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Aug 2018
filed on: 17th, August 2018
|
confirmation statement |
Free Download
(10 pages)
|
SH01 |
Capital declared on Fri, 23rd Feb 2018: 961200.80 GBP
filed on: 1st, March 2018
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 23rd Feb 2018
filed on: 1st, March 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Aug 2018 to Sat, 30th Jun 2018
filed on: 1st, March 2018
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 7th Feb 2018
filed on: 7th, February 2018
|
resolution |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 7th, February 2018
|
change of name |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 30th Jan 2018
filed on: 30th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 30th Jan 2018: 942353.60 GBP
filed on: 30th, January 2018
|
capital |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 30th Jan 2018
filed on: 30th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 30th Jan 2018
filed on: 30th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Tue, 30th Jan 2018 new director was appointed.
filed on: 30th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 30th Jan 2018 new director was appointed.
filed on: 30th, January 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 21st Dec 2017: 141353.00 GBP
filed on: 11th, January 2018
|
capital |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Fri, 15th Dec 2017
filed on: 10th, January 2018
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 20th Oct 2017: 54750.00 GBP
filed on: 20th, December 2017
|
capital |
Free Download
(3 pages)
|
AP04 |
On Thu, 9th Nov 2017, company appointed a new person to the position of a secretary
filed on: 10th, November 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 10th Nov 2017
filed on: 10th, November 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, August 2017
|
incorporation |
Free Download
|