(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 19th, October 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 23rd May 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 12th Oct 2020
filed on: 12th, October 2020
| resolution
|
Free Download
(3 pages)
|
(TM01) Sun, 1st Dec 2019 - the day director's appointment was terminated
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 28th Aug 2019 new director was appointed.
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 23rd May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Sat, 23rd May 2020 - the day director's appointment was terminated
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 23rd May 2020 new director was appointed.
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 23rd May 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 23rd May 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Sun, 1st Dec 2019
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 26th May 2020. New Address: Whiteline Motors White City Road Fforestfach Swansea SA5 4AQ. Previous address: Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom
filed on: 26th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 24th, May 2020
| accounts
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 21st May 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 14th Dec 2019
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sat, 14th Dec 2019
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Aug 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, August 2018
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Fri, 24th Aug 2018: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|