GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, July 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd January 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 31st July 2021 from 31st January 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd January 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 7th January 2021
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th January 2021
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 115P Olympic Avenue Milton Abingdon OX14 4SA England on 27th January 2021 to Bennett Brooks & Co Ltd Suite 345 50 Eastcastle Street London London W1W 8EA
filed on: 27th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, November 2020
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th September 2020
filed on: 15th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2nd December 2019 director's details were changed
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th November 2019
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th November 2019
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 23rd October 2019
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
AP02 |
New person appointed on 19th September 2019 to the position of a member
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th September 2019
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th September 2019
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
AP02 |
New person appointed on 16th September 2019 to the position of a member
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 27th August 2019
filed on: 27th, August 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 2, Rectory Court Old Rectory Lane Alvechurch Birmingham B48 7SX England on 27th August 2019 to 115P Olympic Avenue Milton Abingdon OX14 4SA
filed on: 27th, August 2019
| address
|
Free Download
(1 page)
|
AP02 |
New person appointed on 23rd January 2019 to the position of a member
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 23rd January 2019
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 27th March 2018
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd January 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 4th April 2017
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 8th August 2017: 142096.00 GBP
filed on: 16th, August 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 90 High Holborn London WC1V 6XX United Kingdom on 24th April 2017 to Unit 2, Rectory Court Old Rectory Lane Alvechurch Birmingham B48 7SX
filed on: 24th, April 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 6th, April 2017
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 4th April 2017: 29736.00 GBP
filed on: 5th, April 2017
| capital
|
Free Download
(3 pages)
|
AP04 |
On 22nd March 2017, company appointed a new person to the position of a secretary
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, January 2017
| incorporation
|
Free Download
(48 pages)
|
SH01 |
Statement of Capital on 24th January 2017: 1.00 GBP
capital
|
|