|
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)
|
|
16 Sep 2025 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Jul 2025 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
24 Jun 2025 |
DS01 |
Application to strike the company off the register
|
|
|
05 Mar 2025 |
CS01 |
Confirmation statement made on 21 February 2025 with no updates
|
|
|
08 Oct 2024 |
AA |
Accounts for a small company made up to 31 December 2023
|
|
|
06 Mar 2024 |
CS01 |
Confirmation statement made on 21 February 2024 with updates
|
|
|
03 Jan 2024 |
AA |
Total exemption full accounts made up to 31 December 2022
|
|
|
31 Aug 2023 |
SH01 |
Statement of capital following an allotment of shares on 4 August 2023
|
|
|
14 Aug 2023 |
AP01 |
Appointment of Mr Joshua George Sargent as a director on 4 August 2023
|
|
|
14 Aug 2023 |
TM02 |
Termination of appointment of Goodwille Limited as a secretary on 4 August 2023
|
|
|
14 Aug 2023 |
TM01 |
Termination of appointment of Michael Niddam as a director on 4 August 2023
|
|
|
14 Aug 2023 |
TM01 |
Termination of appointment of Sanchit Dhote as a director on 4 August 2023
|
|
|
14 Aug 2023 |
TM01 |
Termination of appointment of Vincent Jean-Michel Durnez as a director on 4 August 2023
|
|
|
14 Aug 2023 |
AD01 |
Registered office address changed from 1 Chapel Street Warwick CV34 4HL United Kingdom to 920 Hempton Court Aztec West Almondsbury Bristol BS32 4SR on 14 August 2023
|
|
|
14 Aug 2023 |
PSC07 |
Cessation of Stephane Guinet as a person with significant control on 4 August 2023
|
|
|
14 Aug 2023 |
PSC02 |
Notification of Candid Insurance Services Ltd as a person with significant control on 4 August 2023
|
|
|
20 Mar 2023 |
TM01 |
Termination of appointment of Paul Evans as a director on 26 January 2023
|
|
|
01 Mar 2023 |
CS01 |
Confirmation statement made on 21 February 2023 with no updates
|
|
|
22 Feb 2023 |
CH04 |
Secretary's details changed for Goodwille Limited on 13 January 2023
|
|
|
15 Feb 2023 |
CH01 |
Director's details changed for Mr Vincent Jean-Michel Durnez on 14 February 2023
|
|
|
15 Feb 2023 |
CH01 |
Director's details changed for Paul Evans on 14 February 2023
|
|
|
15 Feb 2023 |
CH01 |
Director's details changed for Mr David Vanek on 14 February 2023
|
|
|
01 Feb 2023 |
MA |
Memorandum and Articles of Association
|
|
|
01 Feb 2023 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
23 Jan 2023 |
AD01 |
Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL on 23 January 2023
|
|