GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
CH01 |
On March 10, 2021 director's details were changed
filed on: 14th, April 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Ibs House 40 Fleet Street Swindon Wiltshire SN1 1RE. Change occurred on April 14, 2021. Company's previous address: 44 Fleet Street Swindon Wiltshire SN1 1RE England.
filed on: 14th, April 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 10, 2021
filed on: 14th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 8, 2020
filed on: 8th, July 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
PSC04 |
Change to a person with significant control May 1, 2020
filed on: 7th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On May 1, 2020 director's details were changed
filed on: 7th, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 44 Fleet Street Swindon Wiltshire SN1 1RE. Change occurred on July 7, 2020. Company's previous address: Victoria Chambers Corporate Services 120 Victoria Road Swindon Wiltshire SN1 3BH England.
filed on: 7th, July 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 1, 2019
filed on: 24th, September 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 1, 2019
filed on: 24th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On September 1, 2019 new director was appointed.
filed on: 24th, September 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 1, 2019
filed on: 24th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 1, 2019
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 25, 2019
filed on: 25th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, April 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on April 30, 2019: 200.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|