GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, May 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/08/02
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 20th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/08/02
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 29th, April 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/08/02
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 24th, April 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/08/02
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2017/12/01
filed on: 27th, December 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, December 2017
| resolution
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, December 2017
| capital
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/12/01
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017/12/01
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017/12/21
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(3 pages)
|
CH01 |
On 2017/09/11 director's details were changed
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 52 Syke Cluan Iver Buckinghamshire SL0 9EJ England on 2017/09/12 to 1 Kemsley Chase Farnham Royal Slough Berkshire SL2 3LU
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/09/07
filed on: 7th, September 2017
| resolution
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/09
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, August 2017
| incorporation
|
Free Download
(30 pages)
|