GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 31st May 2022
filed on: 13th, July 2022
|
accounts |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, July 2022
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Oct 2021
filed on: 25th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Nov 2020
filed on: 5th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 1st Oct 2020
filed on: 1st, October 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with no updates Mon, 4th Nov 2019
filed on: 4th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 10th Sep 2019. New Address: 100 Ramshaw Drive Chelmsford CM2 6UB. Previous address: 51 Weaver Drive Long Lawford Rugby CV23 9SR England
filed on: 10th, September 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 9th Sep 2019
filed on: 10th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 9th Sep 2019 director's details were changed
filed on: 10th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Nov 2018
filed on: 11th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 28th, July 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Mon, 2nd Jul 2018 director's details were changed
filed on: 2nd, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 2nd Jul 2018. New Address: 51 Weaver Drive Long Lawford Rugby CV23 9SR. Previous address: 22 Hare Hill Addlestone Surrey KT15 1DT
filed on: 2nd, July 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 2nd Jul 2018
filed on: 2nd, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Nov 2017
filed on: 22nd, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wed, 20th Dec 2017 director's details were changed
filed on: 22nd, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 4th, August 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 15th Nov 2016
filed on: 5th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 23rd Feb 2017. New Address: 22 Hare Hill Addlestone Surrey KT15 1DT. Previous address: 54 Poynder Drive Snodland ME6 5SF England
filed on: 23rd, February 2017
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, February 2017
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, November 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 16th Nov 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|