CS01 |
Confirmation statement with no updates August 7, 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on August 13, 2023
filed on: 13th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On June 30, 2023 new director was appointed.
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2023
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 8th, May 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2023 to June 30, 2022
filed on: 25th, September 2022
| accounts
|
Free Download
(1 page)
|
AP02 |
Appointment (date: August 10, 2022) of a member
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 7, 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on August 10, 2022
filed on: 10th, August 2022
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: August 10, 2022) of a secretary
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 7, 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 7, 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 25, 2019
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 7, 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 29, 2019
filed on: 29th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On October 29, 2019 new director was appointed.
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 48 Melverley Road Blackley Manchester North West England M9 0PG. Change occurred on October 25, 2019. Company's previous address: 120 High Road East Finchley London N2 9ED England.
filed on: 25th, October 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 18, 2019
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 18, 2019
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 18, 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On March 18, 2019 new director was appointed.
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 7, 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 120 High Road East Finchley London N2 9ED. Change occurred on February 8, 2018. Company's previous address: 45 C/O Dr Sadhu Singh Gakhal Goldthorn Hill Wolverhampton WV2 3HR England.
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 7, 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On May 16, 2017 new director was appointed.
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 45 C/O Dr Sadhu Singh Gakhal Goldthorn Hill Wolverhampton WV2 3HR. Change occurred on February 28, 2017. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 7, 2016
filed on: 7th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On July 30, 2016 new director was appointed.
filed on: 30th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 30, 2016
filed on: 30th, July 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 30, 2016
filed on: 30th, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on July 22, 2016. Company's previous address: 10 Yarm Road Stockton on Tees Cleveland TS18 3NA England.
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 20, 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 12, 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 12, 2016: 1000.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on February 12, 2016
filed on: 12th, February 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2015
| incorporation
|
|
SH01 |
Capital declared on April 20, 2015: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|