(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, December 2022
| dissolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 16, 2022
filed on: 7th, December 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 26, 2022
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 26, 2022 director's details were changed
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 7, 2021
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 7, 2021
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 7, 2021 director's details were changed
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On December 7, 2021 director's details were changed
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 4, 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 4, 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On September 14, 2020 director's details were changed
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On September 14, 2020 director's details were changed
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 14, 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 14, 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control August 14, 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 14, 2020 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 12 Longbeach Drive Beadnell Chathill NE67 5EG United Kingdom to 17 Walkergate Berwick upon Tweed Northumberland TD15 1DJ on September 14, 2020
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 5, 2018
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 5, 2018
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 4, 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2018
| incorporation
|
Free Download
(34 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on December 5, 2018: 1000.00 GBP
capital
|
|