GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 3rd, December 2019
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/07/30
filed on: 30th, July 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/22
filed on: 30th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/06/22
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2018/06/05
filed on: 4th, July 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/06/05
filed on: 4th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/06/05
filed on: 4th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/06/05.
filed on: 4th, July 2018
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017/08/24
filed on: 24th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/24
filed on: 24th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017/08/11 director's details were changed
filed on: 11th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/08/01
filed on: 11th, August 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 59 Lime Tree Avenue Doncaster DN4 5BW on 2017/08/11 to 56 Bessacarr Lane Doncaster DN4 7PU
filed on: 11th, August 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/06/14.
filed on: 4th, July 2017
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 59 Lime Tree Avenue Doncaster DN4 5BW England on 2017/06/30 to 59 Lime Tree Avenue Doncaster DN4 5BW
filed on: 30th, June 2017
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/06/20
filed on: 30th, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/22
filed on: 22nd, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Letraset Building Kings North Industrial Es Wotton Road Ashford TN23 6LN on 2017/06/22 to 59 Lime Tree Avenue Doncaster DN4 5BW
filed on: 22nd, June 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/06/20.
filed on: 22nd, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/06/20
filed on: 22nd, June 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 91 st. Mary's Road London E10 5RE United Kingdom on 2017/05/11 to Letraset Building Kings North Industrial Es Wotton Road Ashford TN23 6LN
filed on: 11th, May 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, March 2017
|
incorporation |
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/03/07
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|