GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, September 2021
|
dissolution |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 10, 2021
filed on: 24th, September 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Easterbrook Eaton Cosmopolitan House Old Fore Street Sidmouth Devon EX10 8LS. Change occurred on September 13, 2021. Company's previous address: 4 Charlotte Mews Pavilion Place Exeter EX2 4HA England.
filed on: 13th, September 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 4 Charlotte Mews Pavilion Place Exeter EX2 4HA. Change occurred on May 10, 2021. Company's previous address: Floor 2 3 Charlotte Mews Pavilion Place Exeter EX2 4HA England.
filed on: 10th, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 19, 2021
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 30th, November 2020
|
accounts |
Free Download
(5 pages)
|
AP01 |
On September 1, 2019 new director was appointed.
filed on: 12th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 19, 2020
filed on: 12th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control September 1, 2019
filed on: 12th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 31st, August 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2019
filed on: 15th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 28, 2018
filed on: 8th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 28, 2018 director's details were changed
filed on: 8th, February 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 19, 2017
filed on: 8th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On January 19, 2017 new director was appointed.
filed on: 8th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 31st, August 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 19, 2018
filed on: 11th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2016
filed on: 23rd, August 2017
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address Floor 2 3 Charlotte Mews Pavilion Place Exeter EX2 4HA. Change occurred on January 19, 2017. Company's previous address: 314 the Greenhouse the Custard Factory Birmingham B9 4DP England.
filed on: 19th, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 19, 2017
filed on: 19th, January 2017
|
confirmation statement |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on July 29, 2016
filed on: 4th, October 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, November 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on November 26, 2015: 12.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|