GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 24th, February 2021
|
dissolution |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, October 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, September 2020
|
dissolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 42 Queens Road Coventry CV1 3DX England to 8th Floor, Eaton House 1 Eaton Road Coventry CV1 2FJ on November 22, 2019
filed on: 22nd, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 26, 2019
filed on: 11th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 30th, August 2019
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period extended from August 31, 2018 to November 30, 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 26, 2018
filed on: 7th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control January 2, 2018
filed on: 6th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 2, 2018 director's details were changed
filed on: 6th, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 2, 2018 director's details were changed
filed on: 6th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 26, 2017
filed on: 1st, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On July 19, 2017 director's details were changed
filed on: 20th, July 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 17, 2017 director's details were changed
filed on: 20th, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England to 42 Queens Road Coventry CV1 3DX on July 19, 2017
filed on: 19th, July 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 20th, January 2017
|
accounts |
Free Download
(7 pages)
|
AP01 |
On December 1, 2016 new director was appointed.
filed on: 22nd, December 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 26, 2016
filed on: 31st, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, August 2015
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Capital declared on August 27, 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|