(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, March 2024
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 13th Nov 2023
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th Nov 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 13th Nov 2021
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Fore Street Buckfastleigh TQ11 0BT England on Tue, 30th Aug 2022 to 19 Fore Street Fore Street Buckfastleigh TQ11 0BT
filed on: 30th, August 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Northcliffe House C/O Founders Factory Young Street London W8 5EH United Kingdom on Thu, 20th Jan 2022 to 1 Fore Street Buckfastleigh TQ11 0BT
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on Thu, 18th Jul 2019
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 13th Nov 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 9th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 13th Nov 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thu, 18th Jul 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, September 2019
| resolution
|
Free Download
(12 pages)
|
(SH02) Sub-division of shares on Thu, 18th Jul 2019
filed on: 20th, September 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 18th Jul 2019: 0.60 GBP
filed on: 20th, September 2019
| capital
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 18th Jul 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 3rd Sep 2019 new director was appointed.
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, November 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Wed, 14th Nov 2018: 0.01 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|