GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, August 2022
| dissolution
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 6 the Old Bridge Inn High Street Bidford-on-Avon Alcester B50 4BG England to Flat 1 109 Black Bull Lane Preston PR2 3QA on Wednesday 3rd August 2022
filed on: 3rd, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 12th April 2022
filed on: 18th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 10th June 2021
filed on: 23rd, June 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 15 Slyvia Pankhurst Way Manchester M13 9NJ England to Flat 6 the Old Bridge Inn High Street Bidford-on-Avon Alcester B50 4BG on Wednesday 23rd June 2021
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 12th April 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 52a Waldeck Street Reading RG1 2RE to 15 Slyvia Pankhurst Way Manchester M13 9NJ on Friday 9th April 2021
filed on: 9th, April 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st September 2020.
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th June 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 22nd May 2020
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 22nd May 2020
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 22nd May 2020.
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 22nd May 2020
filed on: 3rd, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 5th September 2019
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 5th September 2019
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 5th September 2019
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 5th September 2019.
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th June 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 16th June 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 16th June 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 16th June 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 3rd August 2015
capital
|
|
NEWINC |
Company registration
filed on: 16th, June 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 16th June 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|