PSC01 |
Notification of a person with significant control Tue, 31st Mar 2020
filed on: 28th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Tue, 31st Mar 2020 new director was appointed.
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 31st Mar 2020
filed on: 28th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 31st Mar 2020
filed on: 28th, February 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 22nd May 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Mon, 30th Mar 2020 new director was appointed.
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Mar 2020
filed on: 14th, September 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 30th Mar 2020
filed on: 14th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 30th Mar 2020
filed on: 14th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 25th Jun 2019
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st Mar 2020
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 31st Mar 2020
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Tue, 25th Jun 2019 new director was appointed.
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd May 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st May 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Bromley Grays RM17 6LE England on Thu, 17th Mar 2022 to Olympic House Clements Road Ilford IG1 1BA
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 22nd May 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2020
filed on: 22nd, May 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Mon, 30th Mar 2020 new director was appointed.
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Mar 2020
filed on: 28th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 22nd May 2020
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 30th Mar 2020
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Northampton Business Centre Lower Harding Street Northampton NN1 2JL England on Wed, 28th Apr 2021 to 7 Bromley Grays RM17 6LE
filed on: 28th, April 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 30th Mar 2020
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 21st May 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Scenic Building Rear of 214 Crayford Way Dartford DA1 4LR England on Wed, 6th May 2020 to Northampton Business Centre Lower Harding Street Northampton NN1 2JL
filed on: 6th, May 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Wed, 22nd May 2019: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|