GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, May 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, May 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 28th September 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 29th January 2019
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 28th September 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th September 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 18th August 2017 director's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 28th September 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Brown Butler Ca Leigh House 23-32 st Pauls Street Leeds LS1 2JT. Change occurred on Tuesday 20th December 2016. Company's previous address: Milton House 33a Milton Road Hampton Middlesex TW12 2LL England.
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, September 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 29th September 2015
capital
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|