GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd January 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2016
filed on: 9th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd January 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st January 2016 to 30th June 2016
filed on: 30th, June 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd January 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th March 2016: 10000.00 GBP
capital
|
|
TM01 |
26th February 2016 - the day director's appointment was terminated
filed on: 3rd, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th May 2015. New Address: C/O the Jack Mytton Inn Yew Tree House Hindford Whittington Oswestry Shropshire SY11 4NL. Previous address: C/O Mandellcorporate Berkeley Square House 2nd Floor Berkeley Square London London W1J 6BD United Kingdom
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th May 2015
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th February 2015
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, January 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 22nd January 2015: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|