GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 24th October 2021. New Address: Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP. Previous address: C/O Begbies Traynor 1st Floor Gateway House Grove Business Park Enderby Leicester LE19 1SY
filed on: 24th, October 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 26th April 2021. New Address: C/O Begbies Traynor 1st Floor Gateway House Grove Business Park Enderby Leicester LE19 1SY. Previous address: Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA
filed on: 26th, April 2021
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 12th, March 2021
|
accounts |
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from 30th September 2020 to 30th November 2020
filed on: 9th, March 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th September 2020
filed on: 30th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 18th, June 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 27th September 2019
filed on: 30th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 15th July 2019
filed on: 15th, July 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 5th, April 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 27th September 2018
filed on: 22nd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 4th, June 2018
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 30th May 2018
filed on: 31st, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 30th May 2018 director's details were changed
filed on: 31st, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th September 2017
filed on: 4th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2016
filed on: 17th, May 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd November 2016. New Address: Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA. Previous address: 102 Sandmere Road London SW4 7QH United Kingdom
filed on: 23rd, November 2016
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th September 2016
filed on: 7th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 28th, September 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 28th September 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|