GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, December 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st January 2020
filed on: 4th, February 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from St Helens 1 Undershaft London EC3P 3DQ England on 27th September 2019 to 1020 Eskdale Road Winnersh Wokingham RG41 5TS
filed on: 27th, September 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd September 2019
filed on: 6th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd September 2019
filed on: 5th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd September 2019
filed on: 5th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd September 2019
filed on: 5th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd April 2019
filed on: 9th, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd October 2018
filed on: 19th, October 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(21 pages)
|
PSC02 |
Notification of a person with significant control 3rd November 2017
filed on: 16th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2016
filed on: 16th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 6th April 2016
filed on: 16th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 092470830001 in full
filed on: 29th, November 2017
|
mortgage |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, November 2017
|
resolution |
Free Download
(37 pages)
|
PSC05 |
Change to a person with significant control 3rd November 2017
filed on: 8th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 3rd November 2017
filed on: 8th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from Nene Lodge Funthams Lane, Whittlesey Peterborough Cambridgeshire PE7 2PB on 7th November 2017 to St Helens 1 Undershaft London EC3P 3DQ
filed on: 7th, November 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd November 2017
filed on: 7th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd November 2017
filed on: 6th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd November 2017
filed on: 6th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd November 2017
filed on: 6th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd November 2017
filed on: 6th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd November 2017
filed on: 6th, November 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 3rd November 2017
filed on: 6th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd November 2017
filed on: 6th, November 2017
|
officers |
Free Download
(2 pages)
|
AP04 |
On 3rd November 2017, company appointed a new person to the position of a secretary
filed on: 6th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 12th October 2017 director's details were changed
filed on: 13th, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd October 2017
filed on: 2nd, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(11 pages)
|
PSC05 |
Change to a person with significant control 6th April 2016
filed on: 8th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 6th April 2016
filed on: 8th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd October 2016
filed on: 4th, October 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 6th, July 2016
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director was appointed on 14th June 2016
filed on: 16th, June 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
On 14th June 2016, company appointed a new person to the position of a secretary
filed on: 16th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th June 2016
filed on: 16th, June 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 092470830001, created on 4th March 2016
filed on: 9th, March 2016
|
mortgage |
Free Download
(62 pages)
|
AA01 |
Extension of accounting period to 31st December 2015 from 31st October 2015
filed on: 12th, February 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd October 2015
filed on: 7th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th October 2015: 2.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on 1st August 2015
filed on: 11th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th June 2015
filed on: 29th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2015
filed on: 17th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2015
filed on: 17th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st June 2015
filed on: 17th, June 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st June 2015
filed on: 17th, June 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st June 2015
filed on: 17th, June 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 5 Chase Park Daleside Road Nottingham NG2 4GT United Kingdom on 17th June 2015 to Nene Lodge Funthams Lane, Whittlesey Peterborough Cambridgeshire PE7 2PB
filed on: 17th, June 2015
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st April 2015: 2.00 GBP
filed on: 1st, April 2015
|
capital |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 2nd, October 2014
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2nd October 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|