GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Thu, 21st Apr 2022 new director was appointed.
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 21st Apr 2022
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 21st Apr 2022
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Thu, 21st Apr 2022 - the day director's appointment was terminated
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 19th Nov 2020
filed on: 9th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th May 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 19th Jan 2021. New Address: 18 Burnaby Court Sheffield S6 2QY. Previous address: Abbotts Wood Mill Heathfield Road, Burnham Slough SL1 8NY England
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 19th Jan 2021 - the day director's appointment was terminated
filed on: 19th, January 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 19th Jan 2021
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Thu, 19th Nov 2020 new director was appointed.
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th May 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, May 2019
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on Mon, 20th May 2019: 1.00 GBP
capital
|
|