(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, April 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 23rd Jan 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Jan 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Fri, 31st Jan 2020 to Thu, 30th Apr 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 6th, April 2020
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 22nd Mar 2019: 99040.00 GBP
filed on: 27th, March 2020
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 1st Feb 2019: 3040.00 GBP
filed on: 27th, March 2020
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, March 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, March 2020
| resolution
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Jan 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 14th Oct 2019. New Address: Woodside Barn Bradwell Grove Burford OX18 4JL. Previous address: Chaleshurst Petworth Road Chiddingfold Godalming Surrey GU8 4st United Kingdom
filed on: 14th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 23rd Jan 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Sun, 23rd Dec 2018
filed on: 27th, December 2018
| persons with significant control
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sun, 23rd Dec 2018
filed on: 26th, December 2018
| persons with significant control
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sun, 23rd Dec 2018
filed on: 23rd, December 2018
| persons with significant control
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Sun, 23rd Dec 2018
filed on: 23rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 17th Oct 2018 new director was appointed.
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 6th Jun 2018
filed on: 6th, June 2018
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2018
| incorporation
|
Free Download
(10 pages)
|