GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 28th Jul 2022. New Address: C/O 56 Welby Street Grantham NG31 6EA. Previous address: 4 Post Office Lane Ryhall Stamford PE9 4JP England
filed on: 28th, July 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2022
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 1st Jun 2021
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Jun 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 30th Sep 2021
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Thu, 30th Sep 2021 - the day director's appointment was terminated
filed on: 7th, October 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 1st Jun 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Jun 2021 new director was appointed.
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Jun 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 13th Apr 2021
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Tue, 13th Apr 2021 new director was appointed.
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 13th Apr 2021 - the day director's appointment was terminated
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 13th Apr 2021
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 13th Apr 2021
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Tue, 13th Apr 2021 - the day director's appointment was terminated
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 2nd Jun 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 20th Jan 2020
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 20th Jan 2020
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 20th Jan 2020: 200.00 GBP
filed on: 21st, January 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
On Thu, 3rd Oct 2019 new director was appointed.
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Mon, 10th Jun 2019: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|