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: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2019-07-08 director's details were changed
filed on: 18th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-07-31
filed on: 18th, November 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address The Vine 11 Abingdon Road, Cumnor Oxfordshire, Abingdon Road Cumnor Oxford OX2 9QN. Change occurred on 2019-11-18. Company's previous address: The Elms, High Street Waddingham Gainsborough DN21 4SW England.
filed on: 18th, November 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019-07-08 director's details were changed
filed on: 18th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-24
filed on: 31st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-11-30
filed on: 31st, May 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address The Elms, High Street Waddingham Gainsborough DN21 4SW. Change occurred on 2019-05-29. Company's previous address: The Wheatsheaf Hotel 15 Station Road Hibaldstow Brigg N. Lincs DN20 9EB.
filed on: 29th, May 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-11-30
filed on: 17th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-05-24
filed on: 25th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018-05-11
filed on: 11th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-11-30
filed on: 27th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-24
filed on: 25th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-03-07
filed on: 7th, March 2017
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-24
filed on: 21st, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, February 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address The Wheatsheaf Hotel 15 Station Road Hibaldstow Brigg N. Lincs DN20 9EB. Change occurred on 2016-11-23. Company's previous address: Unit 2, Nelthorpe Arms Business Court 1 Bridge Street Brigg North Lincolnshire DN20 8LN England.
filed on: 23rd, November 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, November 2015
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Statement of Capital on 2015-11-25: 100.00 GBP
|
capital |
|