GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, February 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 11th, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 4th August 2021
filed on: 5th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 21st, May 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st March 2021
filed on: 6th, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st March 2021
filed on: 6th, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st March 2021
filed on: 6th, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st March 2021
filed on: 6th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th January 2021
filed on: 19th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th November 2020
filed on: 22nd, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st August 2020
filed on: 7th, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th August 2020
filed on: 4th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 20th July 2020
filed on: 3rd, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 27th, April 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd April 2020
filed on: 16th, April 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd April 2020
filed on: 16th, April 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th March 2020
filed on: 24th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2nd March 2020
filed on: 11th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd January 2020
filed on: 16th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th August 2019
filed on: 20th, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st June 2019 director's details were changed
filed on: 13th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 22nd, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2019
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th August 2018
filed on: 29th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd August 2018
filed on: 15th, August 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 10th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th March 2018
filed on: 11th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 27th February 2018 director's details were changed
filed on: 5th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th January 2018
filed on: 24th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Crown Heights Alencon Link Basingstoke Hampshire RG21 7TN England on 15th January 2018 to 32 Glasspool Road Winnersh Wokingham RG41 5SB
filed on: 15th, January 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 5th January 2018 director's details were changed
filed on: 15th, January 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th January 2018
filed on: 15th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th December 2017
filed on: 7th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 1st December 2017
filed on: 7th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th October 2017
filed on: 9th, October 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 19th July 2017 director's details were changed
filed on: 19th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th March 2017
filed on: 7th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 22nd February 2017
filed on: 22nd, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th September 2016
filed on: 12th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd August 2016
filed on: 2nd, September 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, August 2016
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 22nd August 2016: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|