GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 13, 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control June 1, 2022
filed on: 2nd, November 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On June 1, 2022 new director was appointed.
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 1, 2022
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 1, 2022
filed on: 2nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kemp House Kemp House 152-160 City Road London EC1V 2NX England to 159 Hathersage Road Manchester M13 0HX on November 2, 2022
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 18, 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control January 1, 2022
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2022 director's details were changed
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 1, 2022
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2022
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2022 new director was appointed.
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 1, 2022
filed on: 27th, May 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 1, 2022
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 6, 2022
filed on: 12th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 3rd, May 2021
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control March 8, 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 8, 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 8, 2021
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On March 8, 2021 new director was appointed.
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 6, 2021
filed on: 6th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control January 4, 2021
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 4, 2021 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Orm Accounting Services Ltd Profile West 950 Great West Road Brentford TW8 9ES England to 152-160 Kemp House 152-160 City Road London EC1V 2NX on October 22, 2020
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 152-160 Kemp House 152-160 City Road London EC1V 2NX England to Kemp House Kemp House 152-160 City Road London EC1V 2NX on October 22, 2020
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 10, 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 219 Parkside Avenue Bexleyheath DA7 6NR United Kingdom to Orm Accounting Services Ltd Profile West 950 Great West Road Brentford TW8 9ES on March 5, 2020
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 5, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 28, 2019
filed on: 28th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control August 18, 2019
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 17, 2019
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 18, 2019
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On December 5, 2019 new director was appointed.
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2019
| incorporation
|
Free Download
(10 pages)
|