GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, December 2020
|
gazette |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 25th, November 2019
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-11-25
filed on: 25th, November 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-02-06
filed on: 22nd, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-01-24
filed on: 24th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-11-15
filed on: 29th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018-11-15 director's details were changed
filed on: 29th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-11-15
filed on: 29th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018-11-15 director's details were changed
filed on: 29th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 27th, November 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2018-02-28 to 2017-12-31
filed on: 26th, November 2018
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-05-16
filed on: 16th, May 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CS01 |
Confirmation statement with updates 2018-02-06
filed on: 22nd, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution
filed on: 2nd, January 2018
|
resolution |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-12-01
filed on: 20th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-12-01
filed on: 20th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-12-01: 100.00 GBP
filed on: 20th, December 2017
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-12-01
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Hogarth Close Slough SL1 5JD United Kingdom to 337 Bath Road Slough Berkshire SL1 5PR on 2017-12-04
filed on: 4th, December 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017-10-18 director's details were changed
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-02-28
filed on: 23rd, November 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-02-06
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2016-02-28
filed on: 31st, October 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-02-06 with full list of members
filed on: 28th, April 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, February 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-02-06: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|