GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th August 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 114404450001 in full
filed on: 27th, July 2022
| mortgage
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, July 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 11th August 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 18th January 2021 director's details were changed
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th January 2021
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th August 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st December 2019: 180.00 GBP
filed on: 11th, August 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th February 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th December 2019
filed on: 19th, December 2019
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 19th December 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
19th December 2019 - the day director's appointment was terminated
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
19th December 2019 - the day director's appointment was terminated
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 19th December 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th June 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 114404450001, created on 2nd October 2018
filed on: 9th, October 2018
| mortgage
|
Free Download
(43 pages)
|
NEWINC |
Incorporation
filed on: 29th, June 2018
| incorporation
|
Free Download
(21 pages)
|
SH01 |
Statement of Capital on 29th June 2018: 100.00 GBP
capital
|
|