(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, April 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 17, 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to April 5, 2020
filed on: 18th, December 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 24 Rose Street Newport NP20 5FD. Change occurred on October 9, 2019. Company's previous address: Office 1, Pmj House Highlands Road Shirley B90 4nd United Kingdom.
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Office 1, Pmj House Highlands Road Shirley B90 4nd. Change occurred on May 15, 2019. Company's previous address: Office 2046 109 Vernon House Friar Lane Nottingham NG1 6DQ United Kingdom.
filed on: 15th, May 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 29, 2019
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On March 29, 2019 new director was appointed.
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Office 2046 109 Vernon House Friar Lane Nottingham NG1 6DQ. Change occurred on April 11, 2019. Company's previous address: 84 Evesham Road Middlesbrough TS3 0AT United Kingdom.
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on March 18, 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|