GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 14th March 2023
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th March 2023
filed on: 16th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 194 Stockingstone Road Luton LU2 7NJ England on 23rd September 2022 to 110 st. Leonards Road Northampton NN4 8DW
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 21st September 2022 director's details were changed
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(8 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, June 2021
| dissolution
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 27th May 2021
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 110 st. Leonards Road Northampton NN4 8DW England on 28th May 2021 to 194 Stockingstone Road Luton LU2 7NJ
filed on: 28th, May 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th May 2021
filed on: 28th, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th May 2021
filed on: 28th, May 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 27th May 2021
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 27th May 2021
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 28th October 2020
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st October 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2020 director's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th August 2020
filed on: 6th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 194 Stockingstone Road Luton LU2 7NJ United Kingdom on 25th July 2020 to 110 st. Leonards Road Northampton NN4 8DW
filed on: 25th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th April 2020
filed on: 4th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 23rd December 2019
filed on: 30th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd December 2019
filed on: 27th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 23rd December 2019
filed on: 27th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 27th December 2019
filed on: 27th, December 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 17th December 2019
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 17th July 2019
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 17th July 2019
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th July 2019
filed on: 17th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 18th December 2017
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th July 2018
filed on: 10th, July 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
PSC01 |
Notification of a person with significant control 18th December 2017
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2018
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 18th December 2017
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 18th December 2017
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st July 2018 director's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, December 2017
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 18th December 2017: 100.00 GBP
capital
|
|