GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, February 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 1st Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB. Change occurred on Monday 29th November 2021. Company's previous address: Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ United Kingdom.
filed on: 29th, November 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd July 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Friday 2nd July 2021
filed on: 22nd, October 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 28th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd March 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Monday 30th November 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 2nd September 2020 director's details were changed
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, June 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, June 2020
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 8th, June 2020
| incorporation
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Monday 2nd March 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 30th December 2019
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 30th December 2019
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 30th December 2019
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 10th December 2019
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 10th December 2019
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ. Change occurred on Friday 3rd January 2020. Company's previous address: Apple Way Wardentree Lane Pinchbeck Spalding Lincolnshire PE11 3BB.
filed on: 3rd, January 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 10th December 2019.
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 10th December 2019.
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 10th December 2019.
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th September 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th September 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 9th September 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 7th February 2017 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 9th September 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th September 2015
filed on: 10th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 10th September 2015
capital
|
|
AP01 |
New director appointment on Tuesday 11th August 2015.
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 11th August 2015.
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, February 2015
| incorporation
|
Free Download
(24 pages)
|