GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 23rd, August 2023
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-01-26
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP04 |
Appointment (date: 2022-12-05) of a secretary
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2022-12-05
filed on: 5th, December 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022-11-04 director's details were changed
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF. Change occurred on 2022-09-26. Company's previous address: The Galleries Charters Road Sunningdale Ascot Berkshire SL5 9QJ England.
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-06-24: 100.00 GBP
filed on: 8th, July 2022
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2019-09-02: 110.00 GBP
filed on: 8th, July 2022
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 31st, May 2022
| accounts
|
Free Download
(9 pages)
|
AP04 |
Appointment (date: 2022-02-04) of a secretary
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-11-17
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-05-03
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-11-17
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-01-26
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2021-05-23
filed on: 21st, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-10-06
filed on: 6th, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-09-02
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 12th, May 2021
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control 2019-06-24
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-09-02
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2020-04-28: 200.00 GBP
filed on: 12th, June 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-05-07: 400.00 GBP
filed on: 5th, June 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-04-28: 200.00 GBP
filed on: 5th, June 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-04-28: 200.00 GBP
filed on: 5th, June 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-04-28: 200.00 GBP
filed on: 5th, June 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-04-28: 200.00 GBP
filed on: 5th, June 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-05-07: 400.00 GBP
filed on: 5th, June 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-05-07: 400.00 GBP
filed on: 5th, June 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-05-07: 400.00 GBP
filed on: 5th, June 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-05-07: 400.00 GBP
filed on: 5th, June 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-05-07: 400.00 GBP
filed on: 5th, June 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-05-07: 400.00 GBP
filed on: 5th, June 2020
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-08-31
filed on: 6th, April 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Galleries Charters Road Sunningdale Ascot Berkshire SL5 9QJ. Change occurred on 2019-11-21. Company's previous address: 2 Broomfield Close Sunningdale Berks SL5 0JU.
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-09-02
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-06-24
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2019-06-24
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-06-24
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-04-12
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2019-04-12
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-04-12
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-02-11
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Broomfield Close Sunningdale Berks SL5 0JU. Change occurred on 2019-02-14. Company's previous address: 3 Brunswick Place Lymington SO41 9EQ United Kingdom.
filed on: 14th, February 2019
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, August 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2018-08-10: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|