GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, September 2022
|
gazette |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/02/28
filed on: 7th, April 2022
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
2021/11/19 - the day director's appointment was terminated
filed on: 24th, November 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/11/17.
filed on: 24th, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/07/01
filed on: 1st, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021/06/25 director's details were changed
filed on: 28th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2021/06/17 - the day director's appointment was terminated
filed on: 28th, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/06/16.
filed on: 28th, June 2021
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/17
filed on: 14th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/02/28
filed on: 14th, June 2021
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/02/17
filed on: 21st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/07/03. New Address: Unit 11 Winterstoke Road Weston-Super-Mare BS24 9AD. Previous address: Unit 3 Merchant Evegate Business Park Ashford Kent TN25 6SX England
filed on: 3rd, July 2020
|
address |
Free Download
(1 page)
|
TM01 |
2020/07/01 - the day director's appointment was terminated
filed on: 3rd, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2019/05/16 - the day director's appointment was terminated
filed on: 28th, May 2019
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, February 2019
|
incorporation |
Free Download
(11 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2019/02/18
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|