(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 4, 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control August 1, 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from August 31, 2017 to March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on September 15, 2017
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 15, 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 4, 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control August 4, 2016
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 1, 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on March 1, 2017: 60.00 GBP
filed on: 6th, March 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On March 1, 2017 new director was appointed.
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: March 1, 2017) of a secretary
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 1, 2017: 100.00 GBP
filed on: 6th, March 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 4, 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On August 10, 2016 director's details were changed
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On August 4, 2016 director's details were changed
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Chesterfield Accounting Solutions Limited 128 Saltergate Chesterfield Derbyshire S40 1NG. Change occurred on July 13, 2016. Company's previous address: 9 Gapsick Lane Clowne Chesterfield S43 4AW United Kingdom.
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, August 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on August 5, 2015: 20.00 GBP
capital
|
|