GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, September 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/09/12
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 26th, July 2023
| resolution
|
Free Download
(2 pages)
|
SH19 |
0.01 GBP is the capital in company's statement on 2023/07/26
filed on: 26th, July 2023
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 25/07/23
filed on: 26th, July 2023
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 26th, July 2023
| capital
|
Free Download
(1 page)
|
SH01 |
91.03 GBP is the capital in company's statement on 2023/07/19
filed on: 24th, July 2023
| capital
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2023/01/23
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Beaufort House New North Road Exeter EX4 4EP England on 2022/12/15 to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ
filed on: 15th, December 2022
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2022/11/22
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 10th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/12
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 4th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/09/12
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 30th, March 2021
| accounts
|
Free Download
(4 pages)
|
AP04 |
On 2020/12/14, company appointed a new person to the position of a secretary
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 26th, November 2020
| resolution
|
Free Download
(1 page)
|
MR04 |
Charge 109607850001 satisfaction in full.
filed on: 23rd, November 2020
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution, Resolution
filed on: 20th, November 2020
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 20th, November 2020
| incorporation
|
Free Download
(42 pages)
|
PSC02 |
Notification of a person with significant control 2020/11/14
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
91.02 GBP is the capital in company's statement on 2020/11/14
filed on: 18th, November 2020
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020/11/14
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/11/17
filed on: 17th, November 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment terminated on 2020/11/14
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Gorse Stacks House George Street Chester CH1 3EQ United Kingdom on 2020/11/16 to Beaufort House New North Road Exeter EX4 4EP
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/14.
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/11/14
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/14.
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/11/14.
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/11/14
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2021/03/31, originally was 2021/09/30.
filed on: 16th, November 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/09/12
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 6th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/09/12
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 19th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/09/12
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 109607850001, created on 2017/09/21
filed on: 23rd, September 2017
| mortgage
|
Free Download
(30 pages)
|
NEWINC |
Company registration
filed on: 13th, September 2017
| incorporation
|
Free Download
(34 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2017/09/13
capital
|
|