(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th April 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, June 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th April 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd August 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 3rd August 2018
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th April 2019
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 18th April 2019
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Hall Street Soham Ely CB7 5BS on 24th April 2019 to 402 Moseley Road Birmingham B12 9AT
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, October 2018
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2nd August 2018
filed on: 2nd, August 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2nd August 2018
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 2 1 Sadler Street Wells BA5 2RR United Kingdom on 9th May 2018 to 4 Hall Street Soham Ely CB7 5BS
filed on: 9th, May 2018
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Units 3-8 Bury South Business Park Riverview Close, Dumers Lane Radcliffe Manchester M26 2AD United Kingdom on 7th February 2018 to Flat 2 1 Sadler Street Wells BA5 2RR
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On 3rd August 2017 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd August 2017
filed on: 28th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 3rd August 2017
filed on: 28th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 3rd August 2017
filed on: 28th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2017
filed on: 28th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd August 2017
filed on: 28th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 28th October 2017
filed on: 28th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2016
filed on: 2nd, September 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd August 2016
filed on: 21st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 11th December 2015
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 11th December 2015
filed on: 11th, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 73 Cornhill London EC3V 3QX United Kingdom on 11th September 2015 to Units 3-8 Bury South Business Park Riverview Close, Dumers Lane Radcliffe Manchester M26 2AD
filed on: 11th, September 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, August 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 4th August 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|