GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control February 2, 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On February 1, 2018 new director was appointed.
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Griffins Court 24-32 London Road Newbury RG14 1JX. Change occurred on February 14, 2018. Company's previous address: 5 Telegraph Lane Four Marks Alton GU34 5AX England.
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 14, 2018
filed on: 14th, February 2018
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control February 1, 2018
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On February 1, 2018 new director was appointed.
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2018 new director was appointed.
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2017
| incorporation
|
Free Download
(27 pages)
|