GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, September 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, July 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, June 2023
|
dissolution |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 27th, April 2023
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 20th July 2021
filed on: 18th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 20th July 2021
filed on: 18th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 16th July 2022
filed on: 18th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 29th, April 2022
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Monday 20th July 2020
filed on: 3rd, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 20th July 2020
filed on: 3rd, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 16th July 2021
filed on: 2nd, August 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 26th, April 2021
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Monday 14th December 2020 director's details were changed
filed on: 14th, December 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 90 Dorset House Duke Street Chelmsford Essex CM1 1TB to 6 Mount Drive Stansted CM24 8NZ on Monday 14th December 2020
filed on: 14th, December 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 14th December 2020 director's details were changed
filed on: 14th, December 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 11th November 2020
filed on: 11th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 11th November 2020
filed on: 11th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 11th November 2020 director's details were changed
filed on: 11th, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 11th November 2020 director's details were changed
filed on: 11th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th July 2020
filed on: 21st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th July 2019
filed on: 29th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 Mount Drive Stansted Essex CM24 8NZ England to Suite 90 Dorset House Duke Street Chelmsford Essex CM1 1TB on Wednesday 31st October 2018
filed on: 31st, October 2018
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, July 2018
|
incorporation |
Free Download
(38 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
200.00 GBP is the capital in company's statement on Tuesday 17th July 2018
|
capital |
|