GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, October 2019
| dissolution
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 4th January 2019
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 4th January 2019 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 29th June 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 21st, September 2017
| accounts
|
Free Download
|
PSC01 |
Notification of a person with significant control 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 26th October 2016 director's details were changed
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 29th June 2016 with full list of members
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 11th July 2016: 40.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 18th, December 2015
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, December 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 24th November 2015: 20.00 GBP
filed on: 4th, December 2015
| capital
|
Free Download
(3 pages)
|
CH01 |
On 18th November 2015 director's details were changed
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
1st August 2015 - the day secretary's appointment was terminated
filed on: 21st, September 2015
| officers
|
Free Download
|
TM01 |
1st August 2015 - the day director's appointment was terminated
filed on: 21st, September 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 13th July 2015. New Address: C/O Intouch Accounting Limited Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU. Previous address: Flat 15 Mill View West Street Chipping Norton Oxfordshire OX7 5EU United Kingdom
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, June 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 29th June 2015: 20.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|