GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Sun, 1st Dec 2019 - the day director's appointment was terminated
filed on: 27th, January 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 13th Jun 2019
filed on: 13th, June 2019
|
resolution |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, June 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Fri, 1st Feb 2019 - the day director's appointment was terminated
filed on: 11th, June 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 22nd Jan 2019
filed on: 11th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Fri, 1st Feb 2019 - the day director's appointment was terminated
filed on: 11th, June 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 11th Jun 2019. New Address: 40 Beech Road High Wycombe HP11 1RY. Previous address: 8 Hillside Maidenhead SL6 2RX United Kingdom
filed on: 11th, June 2019
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 1st Feb 2019 new director was appointed.
filed on: 11th, June 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Feb 2019 new director was appointed.
filed on: 11th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 11th, June 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, April 2019
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2018
|
incorporation |
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Capital declared on Tue, 23rd Jan 2018: 3.00 GBP
|
capital |
|