GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, November 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 26, 2020
filed on: 2nd, October 2021
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 15th, September 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 31, 2020
filed on: 4th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement September 2, 2020
filed on: 2nd, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 1, 2020
filed on: 1st, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 1, 2020
filed on: 1st, September 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On August 31, 2020 new director was appointed.
filed on: 31st, August 2020
|
officers |
Free Download
(3 pages)
|
AP01 |
On August 1, 2020 new director was appointed.
filed on: 31st, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 31, 2020
filed on: 31st, August 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 5 10 Coley Avenue Reading RG1 6LQ. Change occurred on August 31, 2020. Company's previous address: Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom.
filed on: 31st, August 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 22, 2020
filed on: 23rd, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 8, 2019
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 15th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2018
filed on: 14th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 3rd, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2017
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 22nd, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 8, 2016
filed on: 19th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, December 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on December 9, 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|