GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, December 2020
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 1st October 2020
filed on: 4th, December 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 15th November 2020
filed on: 3rd, December 2020
|
officers |
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: 7th, July 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, June 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 29th, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd May 2019
filed on: 11th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, November 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 11th, November 2018
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, November 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd May 2018
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd May 2017
filed on: 3rd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Saturday 1st April 2017
filed on: 2nd, May 2017
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 6th April 2017
filed on: 6th, April 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 62 Oak Eggars Chase Ipswich IP4 5LX England to 62 Oak Eggars Chase Ipswich Suffolk IP8 3TJ on Thursday 8th December 2016
filed on: 8th, December 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, December 2016
|
incorporation |
Free Download
(13 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 6th December 2016
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|