GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 15th October 2020
filed on: 1st, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 15th October 2020
filed on: 1st, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th October 2020.
filed on: 1st, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 15th October 2020
filed on: 1st, November 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Chapel Street Harbury Leamington Spa CV33 9HT England to 9 st. John's Warwick CV34 4NE on Sunday 1st November 2020
filed on: 1st, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 1st November 2020
filed on: 1st, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 26th June 2020
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 23rd June 2020
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th June 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 8 Chapel Street Harbury Leamington Spa CV33 9HT on Tuesday 23rd June 2020
filed on: 23rd, June 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 23rd June 2020.
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 19th June 2020
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th August 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th August 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th August 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th August 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 8th, August 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on Saturday 8th August 2015
capital
|
|