GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, November 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 33 Godson Avenue Heckington Sleaford NG34 9SB England to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on November 4, 2019
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 2, 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control January 1, 2018
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 1, 2018
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 1, 2018
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2018
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O 360 Research Oakridge House Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PR United Kingdom to 33 Godson Avenue Heckington Sleaford NG34 9SB on October 3, 2017
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 2, 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On November 3, 2015 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2015
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Capital declared on November 3, 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|