(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, November 2023
| dissolution
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 28/09/23
filed on: 29th, September 2023
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 29th, September 2023
| capital
|
Free Download
(1 page)
|
(SH19) Capital declared on Fri, 29th Sep 2023: 1.00 GBP
filed on: 29th, September 2023
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 29th, September 2023
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 8th, September 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sat, 1st Jul 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 5th May 2023 new director was appointed.
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 5th May 2023
filed on: 5th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 1st Jul 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 11th Mar 2022
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 11th Mar 2022
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 11th Mar 2022
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 11th Mar 2022 new director was appointed.
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 11th Mar 2022
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 11th Mar 2022
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Fri, 11th Mar 2022
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 11th Mar 2022
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 11th Mar 2022
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Fri, 11th Mar 2022 new director was appointed.
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP03) On Fri, 11th Mar 2022, company appointed a new person to the position of a secretary
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU United Kingdom on Mon, 14th Mar 2022 to Second Floor Davidson House Forbury Square Reading Berkshire RG1 3EU
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2022
filed on: 14th, March 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 11th Mar 2022
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Jul 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Jul 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) On Mon, 22nd Jul 2019 new director was appointed.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 13th Jul 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 12th Jul 2019: 8650.00 GBP
filed on: 18th, July 2019
| capital
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 29th Aug 2018
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 29th Aug 2018
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 6th Jun 2019
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 30th May 2019: 1000.00 GBP
filed on: 6th, June 2019
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 30th May 2019 new director was appointed.
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 10th Apr 2019
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Jul 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 29th Aug 2018: 925.00 GBP
filed on: 17th, September 2018
| capital
|
Free Download
(4 pages)
|
(CH01) On Tue, 4th Sep 2018 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP04) On Sat, 25th Aug 2018, company appointed a new person to the position of a secretary
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Barnsell House Landford Salisbury SP5 2QP United Kingdom on Tue, 4th Sep 2018 to St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 4th Sep 2018 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 4th Sep 2018 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 23rd Aug 2018 new director was appointed.
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 23rd Aug 2018 new director was appointed.
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Sat, 25th Aug 2018
filed on: 25th, August 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th Jul 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 15th Aug 2018 new director was appointed.
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, July 2017
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Fri, 14th Jul 2017: 3.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|