GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-12-20
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-02-01
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2021-12-20
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-12-20
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2020-07-31 to 2020-06-30
filed on: 26th, June 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-05-08
filed on: 8th, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-05-08
filed on: 8th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-05-08
filed on: 8th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021-05-08
filed on: 8th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-05-08
filed on: 8th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-12-20
filed on: 20th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-12-20
filed on: 20th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-12-20
filed on: 20th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-12-20
filed on: 20th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-12-20
filed on: 20th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 143 Brunel Crescent Swindon SN2 1FE England to 223 High Street Cheltenham GL50 3HH on 2020-02-04
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-01-31
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020-01-02
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-01-16
filed on: 16th, January 2020
| resolution
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2020-01-02
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-01-02
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-01-02
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-01-02
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-02
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kingston House Lydiard Fields Swindon SN5 8UB United Kingdom to 143 Brunel Crescent Swindon SN2 1FE on 2020-01-10
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-01-02
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 8th, January 2020
| change of name
|
Free Download
|
AP01 |
New director was appointed on 2019-07-04
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-07-04
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-07-04
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, July 2019
| incorporation
|
Free Download
(24 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 2019-07-03: 1.00 GBP
capital
|
|