RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 3, 2021
filed on: 3rd, February 2021
|
resolution |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, February 2021
|
change of name |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 11, 2020
filed on: 18th, November 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Level 6 4 st. Pauls Square Liverpool L3 9SJ England to C/O Ernst & Young Llp 2 st. Peters Square Manchester Greater Manchester M2 3EY on November 10, 2020
filed on: 10th, November 2020
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 18, 2020
filed on: 6th, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 28, 2020
filed on: 6th, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 28, 2020
filed on: 6th, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 28, 2020
filed on: 6th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On April 1, 2020 new director was appointed.
filed on: 7th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 22, 2020
filed on: 4th, June 2020
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 19th, September 2019
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on September 4, 2019: 487.15 GBP
filed on: 6th, September 2019
|
capital |
Free Download
(5 pages)
|
AP01 |
On August 23, 2019 new director was appointed.
filed on: 28th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 22, 2019
filed on: 27th, August 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 23, 2019
filed on: 27th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On August 23, 2019 new director was appointed.
filed on: 27th, August 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on May 21, 2019: 1.44 GBP
filed on: 27th, August 2019
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on August 26, 2019: 487.15 GBP
filed on: 27th, August 2019
|
capital |
Free Download
(5 pages)
|
AP01 |
On August 23, 2019 new director was appointed.
filed on: 27th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 6, 2019
filed on: 7th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On August 6, 2019 new director was appointed.
filed on: 7th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 6, 2019
filed on: 7th, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2019
filed on: 26th, June 2019
|
accounts |
Free Download
(14 pages)
|
AP01 |
On May 21, 2019 new director was appointed.
filed on: 28th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 27, 2018
filed on: 30th, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2018
filed on: 20th, June 2018
|
accounts |
Free Download
(12 pages)
|
AP01 |
On February 22, 2018 new director was appointed.
filed on: 5th, March 2018
|
officers |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, January 2018
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on December 15, 2017: 7896347.97 GBP
filed on: 9th, January 2018
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, January 2018
|
resolution |
Free Download
(75 pages)
|
TM01 |
Director appointment termination date: December 15, 2017
filed on: 4th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 15, 2017 new director was appointed.
filed on: 4th, January 2018
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 15, 2017 new director was appointed.
filed on: 4th, January 2018
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 30, 2017: 1.03 GBP
filed on: 11th, December 2017
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on August 31, 2017: 1.02 GBP
filed on: 3rd, October 2017
|
capital |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to March 31, 2017
filed on: 18th, August 2017
|
accounts |
Free Download
(14 pages)
|
SH01 |
Capital declared on April 21, 2017: 10152161.00 GBP
filed on: 6th, July 2017
|
capital |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 4 Level 6 4 st Paul's Square Liverpool Merseyside L3 9SJ England to Level 6 4 st. Pauls Square Liverpool L3 9SJ on March 29, 2017
filed on: 29th, March 2017
|
address |
Free Download
(1 page)
|
CH03 |
On March 23, 2017 secretary's details were changed
filed on: 23rd, March 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On March 23, 2017 director's details were changed
filed on: 23rd, March 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on January 26, 2017: 1012.63 GBP
filed on: 14th, March 2017
|
capital |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Gas Tag Ltd. Tempest Building 12 Tithebarn Street City Centre Liverpool Merseyside L2 2DT England to 4 Level 6 4 st Paul's Square Liverpool Merseyside L3 9SJ on February 23, 2017
filed on: 23rd, February 2017
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on November 24, 2016: 1010.00 GBP
filed on: 9th, January 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, January 2017
|
resolution |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 19, 2016
filed on: 19th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On July 1, 2016 new director was appointed.
filed on: 2nd, September 2016
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2016
filed on: 28th, July 2016
|
accounts |
Free Download
(3 pages)
|
AP01 |
On April 15, 2016 new director was appointed.
filed on: 28th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 15, 2016 new director was appointed.
filed on: 27th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 13, 2016 new director was appointed.
filed on: 27th, July 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
On June 30, 2016 - new secretary appointed
filed on: 7th, July 2016
|
officers |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2017
filed on: 13th, June 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 12, 2016 with full list of members
filed on: 2nd, March 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Gas Tag Ltd. 34 Norfolk Street Liverpool L1 0BE England to C/O Gas Tag Ltd. Tempest Building 12 Tithebarn Street City Centre Liverpool Merseyside L2 2DT on October 9, 2015
filed on: 9th, October 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Gas Tag Ltd. 34 Norfolk Street Liverpool L1 0BE England to C/O Gas Tag Ltd. 34 Norfolk Street Liverpool L1 0BE on July 17, 2015
filed on: 17th, July 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 110 Lingwell Park Widnes Cheshire WA8 9YS United Kingdom to C/O Gas Tag Ltd. 34 Norfolk Street Liverpool L1 0BE on July 17, 2015
filed on: 17th, July 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on February 12, 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
|
incorporation |
|