GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 23, 2021
filed on: 23rd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2020
filed on: 23rd, September 2022
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, October 2021
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 20, 2020
filed on: 20th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 20, 2020
filed on: 20th, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On October 20, 2020 new director was appointed.
filed on: 20th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 20, 2020
filed on: 20th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 1, 2020
filed on: 1st, October 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 23, 2020
filed on: 30th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On September 17, 2020 director's details were changed
filed on: 30th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 9, 2020
filed on: 30th, September 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 130 Old Street London EC1V 9BD England to Lotherton Park Farmhouse Copley Lane Aberford Leeds LS25 3ED on September 30, 2020
filed on: 30th, September 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 9, 2020
filed on: 30th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 9, 2020
filed on: 30th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 9th, September 2020
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 23, 2019
filed on: 9th, September 2020
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 9th, September 2020
|
accounts |
Free Download
(2 pages)
|
AP01 |
On July 25, 2020 new director was appointed.
filed on: 9th, September 2020
|
officers |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, December 2019
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, September 2018
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Capital declared on September 24, 2018: 1.00 GBP
|
capital |
|