(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(TM01) 31st May 2021 - the day director's appointment was terminated
filed on: 9th, June 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 29th April 2021. New Address: Lorimer House Lorimer House London E3 2TG. Previous address: Southwells Hop Gardens Whiteparish Salisbury SP5 2SS England
filed on: 29th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 18th January 2021. New Address: Southwells Hop Gardens Whiteparish Salisbury SP5 2SS. Previous address: 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH England
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 12th, January 2021
| incorporation
|
Free Download
(31 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, January 2021
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2nd January 2021
filed on: 12th, January 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 12th, January 2021
| resolution
|
Free Download
(1 page)
|
(CH01) On 5th January 2021 director's details were changed
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 5th January 2021
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2nd January 2021: 200.00 GBP
filed on: 5th, January 2021
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2nd January 2021
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2nd January 2021
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 25th August 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 26th August 2019
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th August 2020 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 13th February 2020
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th February 2020
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th February 2020
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, August 2019
| incorporation
|
Free Download
(10 pages)
|