GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 9th Aug 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, July 2022
| dissolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Sat, 31st Aug 2019: 300.00 GBP
filed on: 23rd, August 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Aug 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 18th Sep 2018: 200.00 GBP
filed on: 23rd, August 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 18th Sep 2018: 200.00 GBP
filed on: 23rd, August 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 18th Sep 2018: 200.00 GBP
filed on: 23rd, August 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 18th Sep 2018: 200.00 GBP
filed on: 23rd, August 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 31st Aug 2019: 300.00 GBP
filed on: 23rd, August 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 18th Sep 2018: 200.00 GBP
filed on: 23rd, August 2021
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 9th Apr 2021. New Address: Suite 204 Warner House 123 Castle Street Salisbury Wiltshire SP1 3TB. Previous address: 17 Glasshouse Studios Fryern Court Road Burgate Fordingbridge SP6 1QX United Kingdom
filed on: 9th, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 9th Apr 2021 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 9th Apr 2021 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 24th Feb 2021 director's details were changed
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th Aug 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Aug 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, August 2018
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Capital declared on Fri, 10th Aug 2018: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|