(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, October 2023
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 30, 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control September 19, 2023
filed on: 25th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 24, 2022
filed on: 25th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 19, 2023
filed on: 25th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD02) New sail address One Creechurch Place London EC3A 5AF. Change occurred at an unknown date. Company's previous address: 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom.
filed on: 12th, April 2023
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to September 30, 2023
filed on: 30th, January 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 15, 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH19) Capital declared on November 24, 2022: 1.00 GBP
filed on: 24th, November 2022
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 24th, November 2022
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 22/11/22
filed on: 24th, November 2022
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 24th, November 2022
| capital
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to March 31, 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on November 11, 2022: 20000.00 GBP
filed on: 16th, November 2022
| capital
|
Free Download
(3 pages)
|
(CH01) On September 27, 2022 director's details were changed
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 30, 2022
filed on: 16th, August 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 30, 2022
filed on: 14th, July 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 30, 2022
filed on: 14th, July 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 30, 2022
filed on: 14th, July 2022
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, May 2022
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, May 2022
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 13th, May 2022
| incorporation
|
Free Download
(17 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, May 2022
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 5th, January 2022
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 5th, January 2022
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 8, 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On December 14, 2021 director's details were changed
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Boardwalk 21 Little Peter Street Manchester M15 4PS. Change occurred on December 9, 2021. Company's previous address: 1 City Road East Manchester M15 4PN United Kingdom.
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
(AP01) On December 1, 2021 new director was appointed.
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On December 1, 2021 new director was appointed.
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On December 1, 2021 new director was appointed.
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 18th, November 2021
| incorporation
|
Free Download
(49 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, November 2021
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed ukglobal schemes & affinities LIMITEDcertificate issued on 09/11/21
filed on: 9th, November 2021
| change of name
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to March 31, 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on May 31, 2021
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, May 2021
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 17th, May 2021
| incorporation
|
Free Download
(49 pages)
|
(AD03) Registered inspection location new location: 33 George Street Wakefield West Yorkshire WF1 1LX.
filed on: 8th, January 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, December 2020
| incorporation
|
Free Download
(36 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on December 9, 2020: 200.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from December 31, 2021 to March 31, 2021
filed on: 9th, December 2020
| accounts
|
Free Download
(1 page)
|