GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, May 2022
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th October 2021
filed on: 16th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th October 2021
filed on: 16th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 17th May 2021 director's details were changed
filed on: 11th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th May 2021 director's details were changed
filed on: 11th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th May 2021 director's details were changed
filed on: 11th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th May 2021 director's details were changed
filed on: 11th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th May 2021
filed on: 9th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Penningtons Manches Llp Apex Plaza Forbury Road Reading RG1 1AX England on 9th July 2021 to 30 Upper High Street Thame Oxfordshire OX9 3EZ
filed on: 9th, July 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 17th May 2021
filed on: 9th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th May 2021
filed on: 9th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd May 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 16th October 2020
filed on: 16th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 5th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2nd May 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th August 2019: 45.91 GBP
filed on: 8th, October 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st August 2019
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th August 2019
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd May 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th December 2017
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, May 2017
| incorporation
|
Free Download
(15 pages)
|