(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, March 2025
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, March 2025
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 10, 2024
filed on: 30th, December 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2023
filed on: 30th, May 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 10, 2023
filed on: 31st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 10, 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 10, 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On November 4, 2021 new director was appointed.
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates December 10, 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control December 11, 2019
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 10, 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control November 30, 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 30, 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 18, 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control March 29, 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 29, 2019
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 29, 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 5 Victoria Mills Fowke Street Rothley Leicestershire LE7 7PJ. Change occurred on November 28, 2018. Company's previous address: Christopher House 94B London Road Leicester LE2 0QS.
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 15, 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On August 3, 2018 new director was appointed.
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
(NM01) Resolution to change company's name
filed on: 6th, July 2018
| change of name
|
Free Download
|
(CERTNM) Company name changed freedom active 2 LTDcertificate issued on 06/07/18
filed on: 6th, July 2018
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 6, 2018
filed on: 6th, July 2018
| resolution
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates September 15, 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 15, 2016
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Christopher House 94B London Road Leicester LE2 0QS. Change occurred on September 14, 2017. Company's previous address: Windsor House Bayshill Road Cheltenham GL50 3AT United Kingdom.
filed on: 14th, September 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 15, 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, August 2016
| incorporation
|
Free Download
(10 pages)
|