Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2021 | CS01 | Confirmation statement made on 9 September 2021 with updates | |
03 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
13 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2021 | AP01 | Appointment of Mr Anthony Mark Ashall as a director on 2 August 2021 | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2021 | SH02 | Sub-division of shares on 25 February 2021 | |
22 Mar 2021 | MA | Memorandum and Articles of Association | |
22 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2021 | SH08 | Change of share class name or designation | |
17 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 26 February 2021
|
|
17 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 25 February 2021
|
|
23 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with updates | |
17 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 17 September 2020
|
|
17 Sep 2020 | AP01 | Appointment of Mr Jonathan Robert Veal as a director on 3 September 2020 | |
17 Sep 2020 | AP01 | Appointment of Mr Terence William Burt as a director on 3 September 2020 | |
17 Sep 2020 | AP01 | Appointment of Mrs Melissa Jane Astley as a director on 3 September 2020 | |
10 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-10
|