GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, February 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 4th, December 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020/09/17
filed on: 21st, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 2019/08/31 to 2019/12/31
filed on: 4th, August 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/08/20
filed on: 3rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, August 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 12th, August 2019
|
accounts |
Free Download
(10 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, July 2019
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/08/01
filed on: 21st, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018/08/01 director's details were changed
filed on: 21st, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/08/20
filed on: 21st, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 2018/04/16. New Address: Pury Hill Business Park Briary Barn, Alderton Road Paulerspury Towcester Northamptonshire NN12 7TB. Previous address: 22 st. John Street Newport Pagnell MK16 8HJ United Kingdom
filed on: 16th, April 2018
|
address |
Free Download
(1 page)
|
TM01 |
2017/10/24 - the day director's appointment was terminated
filed on: 24th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
2017/10/24 - the day director's appointment was terminated
filed on: 24th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/09/25.
filed on: 26th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/09/25.
filed on: 25th, September 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/08/21
filed on: 25th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017/08/21 director's details were changed
filed on: 25th, August 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, August 2017
|
incorporation |
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2017/08/21
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|