GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, May 2019
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Sep 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 23rd Sep 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Sep 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 23rd Sep 2016
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 23rd Sep 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 23rd Sep 2017 director's details were changed
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 23rd Sep 2017 director's details were changed
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 9th Sep 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Address change date: Mon, 19th Sep 2016. New Address: 6 Dominus Way Meridian Business Park Leicester LE19 1RP. Previous address: C/O Cleggs Solicitors (Ref: Mfh) Apex Court Ruddington Lane Nottingham NG11 7DD England
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 14th Jul 2016. New Address: C/O Cleggs Solicitors (Ref: Mfh) Apex Court Ruddington Lane Nottingham NG11 7DD. Previous address: 5 Sidings Court White Rose Way Doncaster South Yorkshire DN4 5NU United Kingdom
filed on: 14th, July 2016
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 26th Apr 2016 - the day director's appointment was terminated
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, September 2015
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Thu, 10th Sep 2015: 150.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|