GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, March 2022
| dissolution
|
Free Download
(3 pages)
|
TM01 |
1st March 2022 - the day director's appointment was terminated
filed on: 8th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
1st March 2022 - the day director's appointment was terminated
filed on: 8th, March 2022
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 113225790001 in full
filed on: 18th, January 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th November 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 113225790002 in full
filed on: 5th, July 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th January 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th January 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 113225790002, created on 7th January 2020
filed on: 8th, January 2020
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 113225790001, created on 23rd December 2019
filed on: 23rd, December 2019
| mortgage
|
Free Download
(41 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 31st May 2019. New Address: 24 High Street Saffron Walden CB10 1AX. Previous address: 7 Elm Grove Taunton TA1 1EG United Kingdom
filed on: 31st, May 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st March 2019
filed on: 24th, May 2019
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st February 2019
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2019
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2019
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st February 2019
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
17th January 2019 - the day director's appointment was terminated
filed on: 18th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th January 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 23rd, April 2018
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 23rd April 2018: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|