GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
AP01 |
On January 20, 2019 new director was appointed.
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 20, 2019
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 9, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 26, 2018
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On March 24, 2018 new director was appointed.
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 24, 2018
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 16, 2017
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 6th, November 2017
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 16, 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 5 Harcourt Place Scarborough YO11 2EP. Change occurred on November 30, 2016. Company's previous address: 107 Southwell Road Rainworth NG21 0DE.
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 16, 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On November 12, 2015 new director was appointed.
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 12, 2015
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on October 22, 2015: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|