DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/08/30
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
635.00 GBP is the capital in company's statement on 2022/12/08
filed on: 27th, November 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
635.00 GBP is the capital in company's statement on 2022/12/08
filed on: 27th, November 2023
| capital
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/09/01.
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/09/01.
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 15th, February 2023
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, January 2023
| resolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2022/12/31
filed on: 3rd, January 2023
| accounts
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, January 2023
| incorporation
|
Free Download
(35 pages)
|
TM01 |
2022/12/09 - the day director's appointment was terminated
filed on: 20th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/12/09 - the day director's appointment was terminated
filed on: 20th, December 2022
| officers
|
Free Download
(1 page)
|
TM02 |
2022/12/09 - the day secretary's appointment was terminated
filed on: 20th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/12/09.
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/12/20. New Address: 4th Floor 1 Lloyd's Avenue London EC3N 3DS. Previous address: Boston House 214 High Street Boston Spa Wetherby West Yorkshire LS23 6AD United Kingdom
filed on: 20th, December 2022
| address
|
Free Download
(1 page)
|
TM01 |
2022/12/09 - the day director's appointment was terminated
filed on: 20th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/12/09 - the day director's appointment was terminated
filed on: 20th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/12/09 - the day director's appointment was terminated
filed on: 20th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/12/09 - the day director's appointment was terminated
filed on: 20th, December 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 8th, November 2022
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/08/30
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 24th, February 2022
| accounts
|
Free Download
(12 pages)
|
SH02 |
Sub-division of shares on 2020/09/11
filed on: 13th, October 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, October 2021
| resolution
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, October 2021
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, October 2021
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, October 2021
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, October 2021
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, October 2021
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/08/30
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
515.00 GBP is the capital in company's statement on 2020/09/30
filed on: 30th, September 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 12th, February 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/30
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/08/27.
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/08/27.
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 21st, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019/08/30
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
500.00 GBP is the capital in company's statement on 2019/04/26
filed on: 12th, September 2019
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2019/05/31, originally was 2019/08/31.
filed on: 29th, March 2019
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, August 2018
| incorporation
|
Free Download
(10 pages)
|