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: 14th, September 2023
| dissolution
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 Holmer Terrace Holmer Hereford HR4 9RH. Change occurred on April 24, 2023. Company's previous address: Ground Floor Offices Bastion House, Bastion Mews Union Street Hereford HR1 2BT England.
filed on: 24th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 5, 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(2 pages)
|
CH01 |
On December 22, 2021 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 22, 2021
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Ground Floor Offices Bastion House, Bastion Mews Union Street Hereford HR1 2BT. Change occurred on December 10, 2021. Company's previous address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England.
filed on: 10th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 5, 2020
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 16th, November 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on October 30, 2020 - 1.57 GBP
filed on: 16th, November 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, November 2020
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 9th, November 2020
| incorporation
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on August 28, 2020
filed on: 5th, November 2020
| officers
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on June 8, 2020
filed on: 20th, July 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution
filed on: 17th, July 2020
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 8, 2020: 1.90 GBP
filed on: 17th, July 2020
| capital
|
Free Download
(4 pages)
|
AP01 |
On June 8, 2020 new director was appointed.
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 8, 2020
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 8, 2020
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On June 8, 2020 new director was appointed.
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, December 2019
| incorporation
|
Free Download
(39 pages)
|