GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 22nd, July 2021
| dissolution
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, July 2021
| dissolution
|
Free Download
(1 page)
|
TM01 |
10th June 2021 - the day director's appointment was terminated
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
23rd November 2020 - the day director's appointment was terminated
filed on: 3rd, December 2020
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 27th April 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 28th April 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th April 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th April 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 12th June 2017 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, May 2017
| resolution
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 26th April 2017
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 26th April 2017: 120.00 GBP
filed on: 27th, April 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th April 2017
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 27th April 2017. New Address: Magnolia Cottage Green Street Elsenham Bishop's Stortford Essex CM22 6DS. Previous address: Rookery Barn Wattisfield Road Walsham-Le-Willows Bury St. Edmunds Suffolk IP31 3BD United Kingdom
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
TM01 |
26th April 2017 - the day director's appointment was terminated
filed on: 27th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th April 2017
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th April 2017
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th April 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
NEWINC |
Incorporation
filed on: 5th, April 2017
| incorporation
|
Free Download
(10 pages)
|