(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, February 2023
| dissolution
|
Free Download
(3 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on 2023/02/14
filed on: 14th, February 2023
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022/07/16
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 9th, February 2022
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 2022/01/22
filed on: 25th, January 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/07/16
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2021/07/19 director's details were changed
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 16th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/07/16
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/05/08 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/01/28.
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/01/31
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 27th, November 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN England on 2019/08/01 to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR
filed on: 1st, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/07/16
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/02/14.
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 22nd, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2018/03/31
filed on: 19th, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/07/16
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(8 pages)
|
(PSC05) Change to a person with significant control 2017/09/29
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2018/01/22
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2017/11/22
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2017/09/28
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/05/15
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/05/15.
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Condor House 10 st. Paul's Churchyard London EC4M 8AL England on 2018/01/22 to Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
(AP04) On 2018/01/15, company appointed a new person to the position of a secretary
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on 2017/11/22
filed on: 20th, December 2017
| capital
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on 2017/11/22
filed on: 6th, December 2017
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, December 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 5th, December 2017
| resolution
|
Free Download
(37 pages)
|
(AP01) New director appointment on 2017/11/22.
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/11/22.
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/11/22
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/10/04.
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/10/04.
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Quorn House West Langton Road West Langton Market Harborough LE16 7TY United Kingdom on 2017/09/28 to Condor House 10 st. Paul's Churchyard London EC4M 8AL
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, July 2017
| incorporation
|
Free Download
(10 pages)
|
(SH01) 75.00 GBP is the capital in company's statement on 2017/07/17
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|