GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, September 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, August 2021
| dissolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 1, 2020
filed on: 1st, October 2020
| resolution
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, October 2020
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 23, 2020
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 9, 2020
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 8, 2020
filed on: 22nd, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2019
filed on: 27th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to February 28, 2019 (was March 31, 2019).
filed on: 1st, July 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On December 30, 2018 new director was appointed.
filed on: 30th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates October 27, 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control October 25, 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI6345060001, created on October 25, 2018
filed on: 31st, October 2018
| mortgage
|
Free Download
(35 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2018 to February 28, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
On October 25, 2018 new director was appointed.
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 25, 2018 new director was appointed.
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control October 25, 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 25, 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2016 to August 31, 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 27, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on October 28, 2015: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|