GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, March 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 27th, February 2022
|
accounts |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 2022-01-31 to 2021-12-31
filed on: 30th, December 2021
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2021-10-07 director's details were changed
filed on: 7th, October 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-10-07
filed on: 7th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-16
filed on: 21st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 22nd, February 2021
|
accounts |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 2021-06-30 to 2021-01-31
filed on: 25th, January 2021
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 17th, August 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-16
filed on: 17th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2020-02-26 director's details were changed
filed on: 26th, February 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-02-26
filed on: 26th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address First Floor, Telecom House 125 - 135 Preston Road Brighton BN1 6AF. Change occurred on 2020-02-13. Company's previous address: Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA England.
filed on: 13th, February 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA. Change occurred on 2019-07-11. Company's previous address: Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HJ England.
filed on: 11th, July 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HJ. Change occurred on 2019-06-17. Company's previous address: Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 3HJ England.
filed on: 17th, June 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, June 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2019-06-17: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|