(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Bermans 3rd Floor One King Street Manchester M2 6AW United Kingdom to Office Ag10 Lancaster Court 8 Barnes Wallis Road Fareham PO15 5TU on Wednesday 18th January 2023
filed on: 18th, January 2023
| address
|
Free Download
(1 page)
|
(MR04) Charge 115912760003 satisfaction in full.
filed on: 7th, November 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 26th September 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th September 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: Thursday 31st December 2020
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
(SH03) Own shares purchase
filed on: 22nd, January 2021
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on Friday 4th December 202092.50 GBP
filed on: 21st, January 2021
| capital
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 26th September 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(6 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period extended from Monday 30th September 2019 to Tuesday 31st December 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 115912760003, created on Friday 13th December 2019
filed on: 13th, December 2019
| mortgage
|
Free Download
(53 pages)
|
(CS01) Confirmation statement with updates Thursday 26th September 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 95.00 GBP is the capital in company's statement on Friday 7th December 2018
filed on: 11th, February 2019
| capital
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control Friday 7th December 2018
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, January 2019
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Friday 7th December 2018
filed on: 10th, January 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 9th, January 2019
| resolution
|
Free Download
(48 pages)
|
(MR01) Registration of charge 115912760002, created on Friday 7th December 2018
filed on: 19th, December 2018
| mortgage
|
Free Download
(27 pages)
|
(AP01) New director appointment on Friday 7th December 2018.
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 7th December 2018.
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 7th December 2018.
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 115912760001, created on Friday 7th December 2018
filed on: 12th, December 2018
| mortgage
|
Free Download
(43 pages)
|
(NEWINC) Company registration
filed on: 27th, September 2018
| incorporation
|
Free Download
(29 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 27th September 2018
capital
|
|