GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, March 2020
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 20th, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2019 to June 30, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On February 2, 2018 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 2, 2018
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Coach House Church Road Ketton Stamford PE9 3rd United Kingdom to The Coach House 4a Church Road Ketton Stamford Lincolnshire PE9 3rd on February 2, 2018
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 2, 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2018
| incorporation
|
Free Download
(28 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on January 23, 2018: 10.00 GBP
capital
|
|