GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, September 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 1, 2021
filed on: 16th, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 26, 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 26, 2020
filed on: 26th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 26th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 26, 2020
filed on: 26th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 5 Merton Close Merton Close Church Gresley Swadlincote DE11 9NH England to 23 Buckingham Drive Swadlincote Drerbyshire DE11 9LD on January 26, 2020
filed on: 26th, January 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 26, 2020
filed on: 26th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 26, 2020
filed on: 26th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On January 26, 2020 director's details were changed
filed on: 26th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 26, 2020 director's details were changed
filed on: 26th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 28, 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 28, 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 28, 2017
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 28, 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On January 1, 2017 new director was appointed.
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 210 Gresley Wood Road Swadlincote Derbyshire DE11 9QR United Kingdom to 5 Merton Close Merton Close Church Gresley Swadlincote DE11 9NH on January 1, 2017
filed on: 1st, January 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 31, 2016
filed on: 1st, January 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 31, 2016
filed on: 1st, January 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On January 1, 2017 director's details were changed
filed on: 1st, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 11, 2016
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On February 11, 2016 - new secretary appointed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 11, 2016
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, December 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on December 29, 2015: 0.01 GBP
capital
|
|